Company NameDavco Interiors Ltd
DirectorsDeborah Victoria Coles and David Stephen Coles
Company StatusLiquidation
Company Number08557042
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Deborah Victoria Coles
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCommercial Interiors
Country of ResidenceEngland
Correspondence Address5 Imperial Court Laporte Way
Luton
Bedfordshire
LU4 8FE
Director NameMr David Stephen Coles
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCommercial Interiors
Country of ResidenceEngland
Correspondence Address5 Imperial Court Laporte Way
Luton
Bedfordshire
LU4 8FE

Contact

Websitewww.davcointeriors.com/

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David Coles
50.00%
Ordinary
50 at £1Deborah Victoria Coles
50.00%
Ordinary

Financials

Year2014
Net Worth£52,261
Cash£123,529
Current Liabilities£106,720

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2020 (3 years, 10 months ago)
Next Return Due19 June 2021 (overdue)

Filing History

16 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
9 May 2018Director's details changed for Mr David Stephen Coles on 9 May 2018 (2 pages)
9 May 2018Change of details for Mr David Stephen Coles as a person with significant control on 9 May 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 October 2014Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 22 October 2014 (1 page)
22 October 2014Director's details changed for Mr David Stephen Coles on 20 October 2014 (2 pages)
22 October 2014Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 22 October 2014 (1 page)
22 October 2014Director's details changed for Mrs Deborah Victoria Coles on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Mr David Stephen Coles on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Mrs Deborah Victoria Coles on 20 October 2014 (2 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)