Company NameDavco Construction Company Limited
DirectorsKevin Paul Davies and Jacqueline Davies
Company StatusActive
Company Number00871007
CategoryPrivate Limited Company
Incorporation Date10 February 1966(58 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKevin Paul Davies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(33 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address181 Wood Street
Walthamstow
E17 3NU
Director NameMrs Jacqueline Davies
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(49 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Wood Street
Walthamstow
E17 3NU
Director NameHarry Stanley Davies
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 04 September 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPine Trees Nursery Road
Loughton
Essex
IG10 4EF
Director NameMr Ian Stuart Davies
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address18 Campions
Loughton
Essex
IG10 2SG
Secretary NameHarry Stanley Davies
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Trees Nursery Road
Loughton
Essex
IG10 4EF

Contact

Websitedavco-const.co.uk
Email address[email protected]
Telephone020 85202971
Telephone regionLondon

Location

Registered Address181 Wood Street
Walthamstow
E17 3NU
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30 at £0.5Davco Construction Co LTD
50.00%
Ordinary
18 at £0.5K.p. Davies
30.00%
Ordinary
12 at £0.5Jacqueline Davies
20.00%
Ordinary

Financials

Year2014
Net Worth£310,075
Cash£250,797
Current Liabilities£69,240

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (1 month, 2 weeks ago)
Next Return Due18 April 2025 (11 months from now)

Charges

4 February 1972Delivered on: 21 February 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of larks hall road, waltham forest.
Outstanding

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
11 January 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30
(4 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30
(4 pages)
18 January 2016Director's details changed for Kevin Paul Davies on 6 December 2015 (2 pages)
18 January 2016Appointment of Mrs Jacqueline Davies as a director on 4 September 2015 (2 pages)
18 January 2016Appointment of Mrs Jacqueline Davies as a director on 4 September 2015 (2 pages)
18 January 2016Director's details changed for Kevin Paul Davies on 6 December 2015 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 30
(4 pages)
13 October 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 30
(4 pages)
13 October 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 30
(4 pages)
18 September 2015Termination of appointment of Harry Stanley Davies as a secretary on 4 September 2015 (1 page)
18 September 2015Termination of appointment of Harry Stanley Davies as a director on 4 September 2015 (1 page)
18 September 2015Termination of appointment of Harry Stanley Davies as a director on 4 September 2015 (1 page)
18 September 2015Termination of appointment of Harry Stanley Davies as a secretary on 4 September 2015 (1 page)
18 September 2015Termination of appointment of Harry Stanley Davies as a secretary on 4 September 2015 (1 page)
18 September 2015Termination of appointment of Harry Stanley Davies as a director on 4 September 2015 (1 page)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 45
(5 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 45
(5 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 45
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 45
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 45
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 45
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
10 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 January 2008Return made up to 10/01/08; full list of members (3 pages)
14 January 2008Return made up to 10/01/08; full list of members (3 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2007Return made up to 10/01/07; full list of members (7 pages)
22 January 2007Return made up to 10/01/07; full list of members (7 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
19 January 2006Return made up to 10/01/06; full list of members (7 pages)
19 January 2006Return made up to 10/01/06; full list of members (7 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 January 2005Return made up to 10/01/05; full list of members (7 pages)
14 January 2005Return made up to 10/01/05; full list of members (7 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
15 January 2004Return made up to 10/01/04; full list of members (7 pages)
15 January 2004Return made up to 10/01/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
17 January 2003Return made up to 10/01/03; full list of members (7 pages)
17 January 2003Return made up to 10/01/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002Return made up to 10/01/02; full list of members (7 pages)
14 January 2002Return made up to 10/01/02; full list of members (7 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2001Return made up to 10/01/01; full list of members (7 pages)
16 January 2001Return made up to 10/01/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1999Full accounts made up to 31 March 1999 (11 pages)
6 October 1999Full accounts made up to 31 March 1999 (11 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
21 September 1998Full accounts made up to 31 March 1998 (11 pages)
21 September 1998Full accounts made up to 31 March 1998 (11 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 September 1997Full accounts made up to 31 March 1997 (11 pages)
29 September 1997Full accounts made up to 31 March 1997 (11 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 November 1996Full accounts made up to 31 March 1996 (12 pages)
28 November 1996Full accounts made up to 31 March 1996 (12 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
10 February 1966Incorporation (10 pages)
10 February 1966Incorporation (10 pages)