DAVRO SITE SERVICES LIMITED

Register to unlock more data on OkredoRegister

DAVRO SITE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01689131

Incorporation date

24/12/1982

Size

Full

Contacts

Registered address

Registered address

4th Floor Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1982)
dot icon11/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon02/12/2025
Director's details changed for Stephen Richard Payne on 2025-12-01
dot icon24/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon04/01/2025
Full accounts made up to 2024-03-31
dot icon21/05/2024
Change of details for Davro Group Limited as a person with significant control on 2024-04-23
dot icon21/05/2024
Change of details for Davro Group Limited as a person with significant control on 2019-10-31
dot icon21/05/2024
Director's details changed for Stephen Richard Payne on 2024-05-20
dot icon20/05/2024
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 4th Floor Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2024-05-20
dot icon15/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon15/03/2024
Director's details changed for Mr Stephen Richard Payne on 2024-03-15
dot icon08/12/2023
Full accounts made up to 2023-03-31
dot icon13/06/2023
Registration of charge 016891310021, created on 2023-06-13
dot icon30/05/2023
Termination of appointment of Hayley Barrow as a director on 2023-05-09
dot icon21/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon08/03/2023
Satisfaction of charge 016891310013 in full
dot icon09/11/2022
Full accounts made up to 2022-03-31
dot icon11/08/2022
Satisfaction of charge 016891310014 in full
dot icon11/08/2022
Satisfaction of charge 016891310015 in full
dot icon20/07/2022
Satisfaction of charge 016891310016 in full
dot icon20/07/2022
Satisfaction of charge 016891310017 in full
dot icon29/04/2022
Registration of charge 016891310019, created on 2022-04-20
dot icon08/04/2022
Satisfaction of charge 016891310018 in full
dot icon23/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon04/10/2021
Full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon26/01/2021
Termination of appointment of Kelvin John Drake as a director on 2021-01-22
dot icon19/01/2021
Registration of charge 016891310018, created on 2021-01-19
dot icon12/01/2021
Appointment of Mrs Michelle Lucia Ann Curtis as a director on 2021-01-11
dot icon25/08/2020
Full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon12/03/2020
Director's details changed for Mr Louis Payne on 2020-03-12
dot icon05/03/2020
Appointment of Mrs Hayley Barrow as a director on 2020-03-05
dot icon21/01/2020
Satisfaction of charge 016891310011 in full
dot icon09/01/2020
Appointment of Mr Ian James Cole as a director on 2020-01-02
dot icon17/12/2019
Registration of charge 016891310017, created on 2019-12-17
dot icon04/12/2019
Notification of Davro Group Limited as a person with significant control on 2019-10-31
dot icon04/12/2019
Cessation of Stephen Richard Payne as a person with significant control on 2019-10-31
dot icon29/11/2019
Consolidation of shares on 2019-08-14
dot icon12/11/2019
Change of share class name or designation
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-08-14
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon07/11/2019
Satisfaction of charge 5 in full
dot icon19/06/2019
Full accounts made up to 2019-03-31
dot icon13/06/2019
Appointment of Mr Louis Payne as a director on 2019-06-13
dot icon07/05/2019
Resolutions
dot icon07/05/2019
Cancellation of shares. Statement of capital on 2019-03-25
dot icon07/05/2019
Change of share class name or designation
dot icon07/05/2019
Purchase of own shares.
dot icon13/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon10/08/2018
Full accounts made up to 2018-03-31
dot icon02/08/2018
Registration of charge 016891310016, created on 2018-07-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon08/02/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon08/01/2018
Change of details for Mr Stephen Richard Payne as a person with significant control on 2018-01-02
dot icon08/01/2018
Director's details changed for Mr Kelvin John Drake on 2018-01-02
dot icon08/01/2018
Director's details changed for Mr Stephen Richard Payne on 2018-01-02
dot icon13/11/2017
Registration of charge 016891310015, created on 2017-11-10
dot icon16/10/2017
Satisfaction of charge 8 in full
dot icon03/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon28/09/2016
Registration of charge 016891310014, created on 2016-09-26
dot icon05/07/2016
Satisfaction of charge 7 in full
dot icon05/07/2016
Satisfaction of charge 9 in full
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Statement of capital on 2015-06-02
dot icon18/05/2015
Statement by Directors
dot icon18/05/2015
Solvency Statement dated 30/04/15
dot icon18/05/2015
Resolutions
dot icon18/05/2015
Resolutions
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-02-28
dot icon23/03/2015
Resolutions
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon02/03/2015
Cancellation of shares. Statement of capital on 2015-01-30
dot icon02/03/2015
Resolutions
dot icon02/03/2015
Purchase of own shares.
dot icon20/11/2014
Satisfaction of charge 016891310012 in full
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon13/10/2014
Change of share class name or designation
dot icon13/10/2014
Resolutions
dot icon06/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon01/10/2014
Termination of appointment of Richard Martin Williams as a director on 2014-10-01
dot icon30/09/2014
Director's details changed for Stephen Richard Payne on 2014-09-15
dot icon17/09/2014
Appointment of Mr Kelvin John Drake as a director on 2014-09-01
dot icon08/09/2014
Statement of capital on 2014-09-08
dot icon08/09/2014
Statement by directors
dot icon08/09/2014
Solvency statement dated 17/07/14
dot icon08/09/2014
Resolutions
dot icon08/09/2014
Resolutions
dot icon14/08/2014
Resolutions
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Registration of charge 016891310013
dot icon23/04/2014
Satisfaction of charge 6 in full
dot icon28/01/2014
Registration of charge 016891310012
dot icon13/12/2013
Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PL on 2013-12-13
dot icon04/12/2013
Resolutions
dot icon04/12/2013
Resolutions
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-11-26
dot icon04/12/2013
Change of share class name or designation
dot icon04/12/2013
Statement of company's objects
dot icon10/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Registration of charge 016891310011
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon20/03/2012
Statement of capital following an allotment of shares on 2012-03-13
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon20/09/2011
Director's details changed for Stephen Richard Payne on 2011-09-09
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/06/2011
Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 2011-06-08
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon27/09/2010
Director's details changed for Richard Martin Williams on 2010-02-01
dot icon22/04/2010
Director's details changed for Stephen Richard Payne on 2010-01-01
dot icon01/02/2010
Appointment of Richard Martin Williams as a director
dot icon09/01/2010
Termination of appointment of Derek Wood as a secretary
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-03-31
dot icon06/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
S-div
dot icon19/11/2009
Resolutions
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon11/09/2009
Return made up to 07/09/09; full list of members
dot icon11/09/2009
Location of register of members
dot icon14/07/2009
Registered office changed on 14/07/2009 from old station road loughton essex IG10 4PL
dot icon23/04/2009
Director's change of particulars / stephen payne / 30/01/2009
dot icon02/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 07/09/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Return made up to 07/09/07; full list of members
dot icon28/10/2007
Location of register of members
dot icon18/10/2007
Particulars of mortgage/charge
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon21/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/10/2006
Return made up to 07/09/06; full list of members
dot icon10/05/2006
Registered office changed on 10/05/06 from: monometer house rectory grove leigh on sea essex SS9 2HN
dot icon06/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/09/2005
Return made up to 07/09/05; full list of members
dot icon29/09/2005
Location of register of members
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2005
Resolutions
dot icon03/02/2005
£ ic 40000/0 20/01/05 £ sr 40000@1=40000
dot icon03/02/2005
Memorandum and Articles of Association
dot icon28/09/2004
Return made up to 07/09/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon16/12/2003
Director's particulars changed
dot icon20/09/2003
Return made up to 07/09/03; full list of members
dot icon24/07/2003
Secretary resigned
dot icon24/07/2003
New secretary appointed
dot icon28/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 07/09/02; full list of members
dot icon23/07/2002
Return made up to 07/09/01; full list of members; amend
dot icon08/03/2002
Location of register of members
dot icon08/03/2002
Registered office changed on 08/03/02 from: doric house 132 station road chingford london E4 6AB
dot icon26/10/2001
Return made up to 07/09/01; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/04/2001
Return made up to 07/09/00; full list of members; amend
dot icon26/04/2001
Ad 16/09/98--------- £ si 40000@1
dot icon12/10/2000
Return made up to 07/09/00; full list of members
dot icon11/10/2000
Accounts for a small company made up to 2000-03-31
dot icon11/10/1999
Accounts for a small company made up to 1999-03-31
dot icon28/09/1999
Return made up to 07/09/99; change of members
dot icon17/08/1999
Particulars of mortgage/charge
dot icon23/09/1998
Return made up to 07/09/98; no change of members
dot icon23/09/1998
Nc inc already adjusted 03/07/98
dot icon23/09/1998
Resolutions
dot icon27/07/1998
Accounts for a small company made up to 1998-03-31
dot icon25/03/1998
Return made up to 07/09/97; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon18/09/1997
Return made up to 07/09/96; no change of members
dot icon02/01/1997
Accounts for a small company made up to 1996-03-31
dot icon23/05/1996
Particulars of mortgage/charge
dot icon16/04/1996
Return made up to 07/09/95; no change of members
dot icon16/04/1996
Return made up to 07/09/94; full list of members
dot icon16/04/1996
Secretary resigned
dot icon16/04/1996
New secretary appointed
dot icon01/03/1996
Accounts for a small company made up to 1995-03-31
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/03/1994
Return made up to 07/09/93; no change of members
dot icon17/02/1994
Accounts for a small company made up to 1993-03-31
dot icon21/07/1993
Director resigned
dot icon21/07/1993
Secretary resigned;new secretary appointed
dot icon13/05/1993
Particulars of mortgage/charge
dot icon08/04/1993
Particulars of mortgage/charge
dot icon27/01/1993
Accounts for a small company made up to 1992-03-31
dot icon23/09/1992
Return made up to 07/09/92; no change of members
dot icon10/03/1992
Accounts for a small company made up to 1991-03-31
dot icon06/03/1992
Director's particulars changed
dot icon06/03/1992
Return made up to 07/09/91; full list of members
dot icon06/03/1992
Registered office changed on 06/03/92
dot icon23/10/1991
New director appointed
dot icon23/05/1991
Accounts for a small company made up to 1990-03-31
dot icon23/05/1991
Return made up to 10/08/90; no change of members
dot icon26/07/1990
Accounts for a small company made up to 1989-03-31
dot icon23/01/1990
Return made up to 07/09/89; no change of members
dot icon30/11/1989
Director's particulars changed
dot icon11/08/1989
Accounts for a small company made up to 1988-03-31
dot icon18/05/1989
Return made up to 02/08/88; full list of members
dot icon30/08/1988
Accounts for a small company made up to 1987-03-31
dot icon08/06/1988
Return made up to 31/12/87; no change of members
dot icon08/06/1988
Director's particulars changed
dot icon31/12/1986
Accounts for a small company made up to 1986-03-31
dot icon31/12/1986
Annual return made up to 17/10/86
dot icon24/12/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
3.14M
-
0.00
777.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Louis Alexander Payne
Director
13/06/2019 - Present
7
Payne, Stephen Richard
Director
01/11/1991 - Present
20
Mrs Hayley Barrow
Director
05/03/2020 - 09/05/2023
6
Curtis, Michelle Lucia Ann
Director
11/01/2021 - Present
3
Cole, Ian James
Director
02/01/2020 - Present
15

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+
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 DAVRO SITE SERVICES LIMITED

DAVRO SITE SERVICES LIMITED is an(a) Active company incorporated on 24/12/1982 with the registered office located at 4th Floor Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 4 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 DAVRO SITE SERVICES LIMITED?

toggle

DAVRO SITE SERVICES LIMITED is currently Active. It was registered on 24/12/1982 .

Where is DAVRO SITE SERVICES LIMITED located?

toggle

DAVRO SITE SERVICES LIMITED is registered at 4th Floor Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does DAVRO SITE SERVICES LIMITED do?

toggle

DAVRO SITE SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for DAVRO SITE SERVICES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-09 with no updates.