Company NameDavro Group Services Limited
DirectorStephen Richard Payne
Company StatusActive
Company Number06007392
CategoryPrivate Limited Company
Incorporation Date23 November 2006(17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Richard Payne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressDavro House Granites Farm
Granites Chase, Southend Road
Billericay
Essex
CM11 2UQ
Secretary NameMr Derek Arthur Wood
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broome Road
Billericay
Essex
CM11 1ES
Director NameMr Richard Martin Williams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Europa Park
Magnet Road Off London Road
Grays
Essex
RM20 4DB

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Stephen Richard Payne
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

24 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 January 2018Change of details for Mr Stephen Richard Payne as a person with significant control on 2 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Stephen Richard Payne on 2 January 2018 (2 pages)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
31 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 December 2014Termination of appointment of Richard Martin Williams as a director on 1 October 2014 (1 page)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Termination of appointment of Richard Martin Williams as a director on 1 October 2014 (1 page)
2 December 2014Termination of appointment of Richard Martin Williams as a director on 1 October 2014 (1 page)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
30 September 2014Director's details changed for Stephen Richard Payne on 15 September 2014 (2 pages)
30 September 2014Director's details changed for Stephen Richard Payne on 15 September 2014 (2 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 8 January 2014 (1 page)
8 January 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
8 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 8 January 2014 (1 page)
8 January 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
16 January 2012Registered office address changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD on 16 January 2012 (2 pages)
5 April 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
6 December 2010Appointment of Richard Martin Williams as a director (2 pages)
6 December 2010Appointment of Richard Martin Williams as a director (2 pages)
31 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
31 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
26 April 2010Director's details changed for Stephen Richard Payne on 1 January 2010 (3 pages)
26 April 2010Director's details changed for Stephen Richard Payne on 1 January 2010 (3 pages)
26 April 2010Director's details changed for Stephen Richard Payne on 1 January 2010 (3 pages)
25 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
25 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
15 January 2010Termination of appointment of Derek Wood as a secretary (2 pages)
15 January 2010Termination of appointment of Derek Wood as a secretary (2 pages)
30 November 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
30 November 2009Registered office address changed from C/O Haslers, Old Station Road Loughton Essex IG10 4PL on 30 November 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
30 November 2009Registered office address changed from C/O Haslers, Old Station Road Loughton Essex IG10 4PL on 30 November 2009 (2 pages)
23 April 2009Director's change of particulars / stephen payne / 30/01/2009 (1 page)
23 April 2009Director's change of particulars / stephen payne / 30/01/2009 (1 page)
15 December 2008Return made up to 23/11/08; full list of members (3 pages)
15 December 2008Return made up to 23/11/08; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
2 November 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
5 February 2008Return made up to 23/11/07; full list of members (2 pages)
5 February 2008Return made up to 23/11/07; full list of members (2 pages)
23 November 2006Incorporation (20 pages)
23 November 2006Incorporation (20 pages)