Company NameE. & S.B. Davis Limited
DirectorChristopher Edward Davis
Company StatusActive
Company Number01032289
CategoryPrivate Limited Company
Incorporation Date24 November 1971(52 years, 5 months ago)
Previous NameE & S B Davis (Containers) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameExecutor Christopher Edward Davis
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(50 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 High Street
West Wickham
BR4 0LS
Director NameEdward Davis
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(19 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 1996)
RoleGeneral Dealer
Correspondence AddressBroadstone
52 Green Lane
Lower Kingswood
Surrey
KT20 6TL
Director NameShirley Bernadena Davis
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(19 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 1996)
RoleSecretary
Correspondence AddressBroadstone
52 Green Lane
Lower Kingswood
Surrey
KT20 6TL
Director NameMr Edward Stephen Davis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(19 years, 6 months after company formation)
Appointment Duration30 years, 9 months (resigned 03 March 2022)
RoleGeneral Dealer
Country of ResidenceEngland
Correspondence AddressWestview
Brighton Road
Lower Kingswood
Surrey
KT20 6SU
Secretary NameShirley Bernadena Davis
NationalityBritish
StatusResigned
Appointed03 June 1991(19 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address70 Great Tattenhams
Epsom
Surrey
KT18 5SD
Director NameJames Samuel Farrington
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(24 years, 4 months after company formation)
Appointment Duration22 years, 8 months (resigned 28 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bolsover Grove
Mertsham
RH1 3NU
Secretary NameSharon Farrington
NationalityBritish
StatusResigned
Appointed15 October 2002(30 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2009)
RoleSecretary
Correspondence Address14 Bolsover Grove
Merstham
Redhill
Surrey
RH1 3NU

Contact

Websiteeandsbdavis.co.uk

Location

Registered Address83 High Street
West Wickham
BR4 0LS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1E.s. Davis
62.50%
Ordinary
3 at £1J. Farrington
37.50%
Ordinary

Financials

Year2014
Net Worth£466
Cash£3,566
Current Liabilities£6,818

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Filing History

13 July 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
3 July 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
13 July 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
19 April 2022Notification of Christopher Davis as a person with significant control on 3 March 2022 (2 pages)
13 April 2022Appointment of Mr Christopher Edward Davis as a director on 3 March 2022 (2 pages)
13 April 2022Termination of appointment of Edward Stephen Davis as a director on 3 March 2022 (1 page)
13 April 2022Cessation of Edward Syephen Davis as a person with significant control on 3 March 2022 (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
30 July 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
23 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
24 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
6 February 2019Current accounting period extended from 31 January 2019 to 30 April 2019 (1 page)
9 January 2019Termination of appointment of James Samuel Farrington as a director on 28 December 2018 (1 page)
9 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
11 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
9 June 2017Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 9 June 2017 (1 page)
9 June 2017Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 9 June 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8
(4 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 8
(4 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 8
(4 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 8
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8
(4 pages)
9 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8
(4 pages)
9 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8
(4 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
17 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
23 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
6 July 2010Director's details changed for Edward Stephen Davis on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for James Samuel Farrington on 1 October 2009 (2 pages)
6 July 2010Director's details changed for James Samuel Farrington on 1 October 2009 (2 pages)
6 July 2010Director's details changed for James Samuel Farrington on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Edward Stephen Davis on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Edward Stephen Davis on 1 October 2009 (2 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Total exemption full accounts made up to 31 January 2009 (11 pages)
7 April 2010Total exemption full accounts made up to 31 January 2009 (11 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Registered office changed on 24/08/2009 from westview brighton road lower kingswood surrey KT20 6SU (1 page)
24 August 2009Registered office changed on 24/08/2009 from westview brighton road lower kingswood surrey KT20 6SU (1 page)
21 August 2009Appointment terminated secretary sharon farrington (1 page)
21 August 2009Appointment terminated secretary sharon farrington (1 page)
21 August 2009Return made up to 03/06/09; full list of members (3 pages)
21 August 2009Return made up to 03/06/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
31 October 2008Return made up to 03/06/08; no change of members (7 pages)
31 October 2008Return made up to 03/06/08; no change of members (7 pages)
26 March 2008Return made up to 03/06/07; no change of members (7 pages)
26 March 2008Return made up to 03/06/07; no change of members (7 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
15 August 2006Return made up to 03/06/06; full list of members (7 pages)
15 August 2006Return made up to 03/06/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
17 June 2005Return made up to 03/06/05; full list of members (7 pages)
17 June 2005Return made up to 03/06/05; full list of members (7 pages)
24 June 2004Return made up to 03/06/04; full list of members (7 pages)
24 June 2004Return made up to 03/06/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
27 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
25 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
25 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
4 August 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Secretary resigned (1 page)
27 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
27 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
20 August 2002Return made up to 03/06/02; full list of members (7 pages)
20 August 2002Return made up to 03/06/02; full list of members (7 pages)
25 July 2001Return made up to 03/06/01; full list of members (6 pages)
25 July 2001Return made up to 03/06/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 January 2001 (10 pages)
23 May 2001Full accounts made up to 31 January 2001 (10 pages)
26 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2000Full accounts made up to 31 January 2000 (9 pages)
26 June 2000Full accounts made up to 31 January 2000 (9 pages)
26 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1999Return made up to 03/06/99; full list of members (6 pages)
21 June 1999Full accounts made up to 31 January 1999 (10 pages)
21 June 1999Return made up to 03/06/99; full list of members (6 pages)
21 June 1999Full accounts made up to 31 January 1999 (10 pages)
12 April 1999Memorandum and Articles of Association (12 pages)
12 April 1999Memorandum and Articles of Association (12 pages)
16 March 1999Company name changed e & s b davis (containers) limit ed\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed e & s b davis (containers) limit ed\certificate issued on 17/03/99 (2 pages)
30 June 1998Full accounts made up to 31 January 1998 (10 pages)
30 June 1998Full accounts made up to 31 January 1998 (10 pages)
30 June 1998Return made up to 03/06/98; no change of members (4 pages)
30 June 1998Return made up to 03/06/98; no change of members (4 pages)
13 July 1997Full accounts made up to 31 January 1997 (11 pages)
13 July 1997Full accounts made up to 31 January 1997 (11 pages)
24 June 1997Return made up to 03/06/97; no change of members (4 pages)
24 June 1997Return made up to 03/06/97; no change of members (4 pages)
3 July 1996Full accounts made up to 31 January 1996 (10 pages)
3 July 1996Full accounts made up to 31 January 1996 (10 pages)
26 May 1996New director appointed (1 page)
26 May 1996New director appointed (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
20 June 1995Return made up to 03/06/95; no change of members (4 pages)
20 June 1995Return made up to 03/06/95; no change of members (4 pages)