DAVISCO LIMITED

Register to unlock more data on OkredoRegister

DAVISCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07106006

Incorporation date

16/12/2009

Size

Dormant

Contacts

Registered address

Registered address

295 Aylsham Road, Norwich NR3 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2009)
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon11/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon05/02/2023
Notification of The Smith + Pinching Group Limited as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of David William Hughff as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Scott Barry Pinching as a person with significant control on 2023-02-06
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2022-06-30
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon15/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon23/11/2020
Registered office address changed from 124 Thorpe Road Norwich Norfolk NR1 1RS to 295 Aylsham Road Norwich NR3 2RY on 2020-11-23
dot icon17/10/2020
Accounts for a dormant company made up to 2020-06-30
dot icon17/10/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon06/05/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon02/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon30/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon30/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon15/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon09/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon09/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon03/02/2017
Statement of capital on 2017-02-03
dot icon19/01/2017
Statement by Directors
dot icon19/01/2017
Solvency Statement dated 14/12/16
dot icon19/01/2017
Resolutions
dot icon06/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon18/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon18/11/2016
Previous accounting period shortened from 2016-12-31 to 2016-06-30
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon27/01/2016
Director's details changed for Anne Marie Pinching on 2014-10-03
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Particulars of variation of rights attached to shares
dot icon09/02/2012
Change of share class name or designation
dot icon09/02/2012
Resolutions
dot icon06/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon16/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughff, Tessa Mary
Director
16/12/2009 - Present
2
Anne Marie Pinching
Director
16/12/2009 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVISCO LIMITED

DAVISCO LIMITED is an(a) Active company incorporated on 16/12/2009 with the registered office located at 295 Aylsham Road, Norwich NR3 2RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVISCO LIMITED?

toggle

DAVISCO LIMITED is currently Active. It was registered on 16/12/2009 .

Where is DAVISCO LIMITED located?

toggle

DAVISCO LIMITED is registered at 295 Aylsham Road, Norwich NR3 2RY.

What does DAVISCO LIMITED do?

toggle

DAVISCO LIMITED operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

What is the latest filing for DAVISCO LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-16 with no updates.