Company NameDavis Roofing Services Limited
DirectorsJohn Davis and Josephine Davis
Company StatusActive
Company Number05106897
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr John Davis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(2 days after company formation)
Appointment Duration20 years
RoleRoofing Contractor
Country of ResidenceU K
Correspondence Address11 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LH
Director NameMrs Josephine Davis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(2 days after company formation)
Appointment Duration20 years
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LH
Secretary NameMrs Josephine Davis
NationalityBritish
StatusCurrent
Appointed22 April 2004(2 days after company formation)
Appointment Duration20 years
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedavisroofingservices.co.uk
Email address[email protected]
Telephone01793 687938
Telephone regionSwindon

Location

Registered AddressMagnum House, 133 Half Moon Lane
Dulwich
London
SE24 9JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

8 at £1John A. Davis
80.00%
Ordinary
2 at £1Mrs Josephine Davis
20.00%
Ordinary

Financials

Year2014
Net Worth£25,755
Cash£36,314
Current Liabilities£15,424

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

5 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 March 2019 (4 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(5 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(5 pages)
5 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Director's details changed for Josephine Davis on 1 October 2009 (2 pages)
28 May 2010Director's details changed for John Davis on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Josephine Davis on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for John Davis on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for John Davis on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Josephine Davis on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Return made up to 20/04/09; full list of members (4 pages)
13 May 2009Return made up to 20/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 June 2008Return made up to 20/04/08; full list of members (4 pages)
19 June 2008Return made up to 20/04/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 June 2007Return made up to 20/04/07; full list of members (3 pages)
25 June 2007Return made up to 20/04/07; full list of members (3 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 May 2006Return made up to 20/04/06; full list of members (2 pages)
9 May 2006Return made up to 20/04/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2005Return made up to 20/04/05; full list of members (7 pages)
4 May 2005Return made up to 20/04/05; full list of members (7 pages)
10 June 2004Ad 22/04/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 June 2004Ad 22/04/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
20 April 2004Incorporation (9 pages)
20 April 2004Incorporation (9 pages)