DAVMAY 5 LIMITED

Register to unlock more data on OkredoRegister

DAVMAY 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04224193

Incorporation date

29/05/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2001)
dot icon15/06/2025
Director's details changed for Mr Alexander David Hunt on 2023-12-29
dot icon15/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon30/05/2022
Director's details changed for Mr Alexander David Hunt on 2022-04-01
dot icon28/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/05/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon11/03/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon17/01/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon31/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon29/05/2016
Director's details changed for Anthony Ralph Hunt on 2015-07-31
dot icon14/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon29/05/2015
Director's details changed for Alexander David Hunt on 2014-03-27
dot icon20/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/05/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon06/06/2012
Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/07/2011
Appointment of Mr William John Price as a secretary
dot icon30/06/2011
Termination of appointment of David Hunt as a director
dot icon30/06/2011
Termination of appointment of Christine Hunt as a secretary
dot icon07/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/03/2011
Registered office address changed from Southwick Park Gloucester Road Tewkesbury Gloucestershire GL20 7DG on 2011-03-17
dot icon08/03/2011
Director's details changed for Alexander David Hunt on 2011-02-09
dot icon15/09/2010
Previous accounting period shortened from 2010-09-30 to 2010-08-31
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon15/06/2010
Register(s) moved to registered inspection location
dot icon15/06/2010
Register inspection address has been changed
dot icon14/10/2009
Previous accounting period extended from 2009-08-31 to 2009-09-30
dot icon14/10/2009
Appointment of Christine Mary Hunt as a secretary
dot icon14/10/2009
Appointment of Mr David Anthony Hunt as a director
dot icon14/10/2009
Termination of appointment of Carole Williams as a secretary
dot icon14/10/2009
Termination of appointment of Paul Davis as a director
dot icon14/10/2009
Termination of appointment of Matthew Norman as a director
dot icon14/10/2009
Termination of appointment of Gerald Perkins as a director
dot icon01/07/2009
Accounts for a small company made up to 2008-08-31
dot icon24/06/2009
Return made up to 29/05/09; full list of members
dot icon16/01/2009
Appointment terminated director david hunt
dot icon01/10/2008
Accounts for a small company made up to 2007-08-31
dot icon04/08/2008
Return made up to 29/05/08; full list of members
dot icon19/07/2007
Return made up to 29/05/07; full list of members
dot icon04/07/2007
Accounts for a small company made up to 2006-08-31
dot icon27/06/2006
Return made up to 29/05/06; full list of members
dot icon26/06/2006
Accounts for a small company made up to 2005-08-31
dot icon16/08/2005
Return made up to 29/05/05; full list of members
dot icon20/04/2005
Accounts for a small company made up to 2004-08-31
dot icon13/01/2005
Director's particulars changed
dot icon01/12/2004
Director resigned
dot icon30/10/2004
Secretary resigned
dot icon21/10/2004
Director resigned
dot icon11/10/2004
New secretary appointed
dot icon11/10/2004
Secretary resigned
dot icon01/06/2004
Return made up to 29/05/04; full list of members
dot icon16/01/2004
Full accounts made up to 2003-08-31
dot icon11/07/2003
Return made up to 29/05/03; full list of members
dot icon28/10/2002
Statement of affairs
dot icon28/10/2002
Ad 02/09/02--------- £ si 84999@1=84999 £ ic 1/85000
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon04/09/2002
New secretary appointed
dot icon04/09/2002
Secretary resigned
dot icon04/09/2002
Director resigned
dot icon04/09/2002
New director appointed
dot icon30/08/2002
Registered office changed on 30/08/02 from: orchard lodge balcarras road cheltenham gloucestershire GL53 8QG
dot icon30/08/2002
Accounting reference date extended from 31/05/03 to 31/08/03
dot icon24/06/2002
Return made up to 29/05/02; full list of members
dot icon24/06/2002
Accounts for a dormant company made up to 2002-05-31
dot icon30/07/2001
Certificate of change of name
dot icon18/06/2001
Registered office changed on 18/06/01 from: orchard lodge balcarras road cheltenham gloucestershire GL53 8QG
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
Director resigned
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
New director appointed
dot icon29/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£24.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
235.58K
-
0.00
24.00
-
2022
0
235.58K
-
0.00
24.00
-
2023
0
235.58K
-
0.00
24.00
-
2023
0
235.58K
-
0.00
24.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

235.58K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Alexander David
Director
02/09/2002 - Present
13
Hunt, Anthony Ralph
Director
02/09/2002 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVMAY 5 LIMITED

DAVMAY 5 LIMITED is an(a) Active company incorporated on 29/05/2001 with the registered office located at Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVMAY 5 LIMITED?

toggle

DAVMAY 5 LIMITED is currently Active. It was registered on 29/05/2001 .

Where is DAVMAY 5 LIMITED located?

toggle

DAVMAY 5 LIMITED is registered at Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8ND.

What does DAVMAY 5 LIMITED do?

toggle

DAVMAY 5 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DAVMAY 5 LIMITED?

toggle

The latest filing was on 15/06/2025: Director's details changed for Mr Alexander David Hunt on 2023-12-29.