Gosforth
Newcastle Upon Tyne
NE3 3PF
Secretary Name | Mr Gary Kenneth Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Grainger Suite Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Mr Gary Kenneth Davison |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Grainger Suite Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Mr Donald Robert Scott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2008) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westerham Close Witherwack Sunderland Tyne & Wear SR5 5SZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | davisoncontracts.co.uk |
---|---|
Telephone | 0191 2140236 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Grainger Suite Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Gary Kenneth Davison 50.00% Ordinary |
---|---|
1 at £1 | Mrs Karen Davison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,275 |
Cash | £144,464 |
Current Liabilities | £285,552 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
31 August 2006 | Delivered on: 8 September 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 July 2016 | Registered office address changed from Hadrian House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Hadrian House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 18 July 2016 (1 page) |
17 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Gary Kenneth Davison on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Karen Davison on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Gary Kenneth Davison on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Karen Davison on 17 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Gary Kenneth Davison on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Karen Davison on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Karen Davison on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Gary Kenneth Davison on 13 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr Gary Kenneth Davison on 11 May 2010 (1 page) |
11 May 2010 | Termination of appointment of Donald Scott as a director (1 page) |
11 May 2010 | Termination of appointment of Donald Scott as a director (1 page) |
11 May 2010 | Secretary's details changed for Mr Gary Kenneth Davison on 11 May 2010 (1 page) |
29 January 2010 | Director's details changed for Karen Davison on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Karen Davison on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Donald Robert Scott on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Donald Robert Scott on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Gary Kenneth Davison on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Karen Davison on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Gary Kenneth Davison on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Gary Kenneth Davison on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Donald Robert Scott on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
3 September 2009 | Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page) |
3 September 2009 | Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page) |
5 August 2009 | Director appointed mr gary davison (1 page) |
5 August 2009 | Director appointed mr gary davison (1 page) |
10 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
9 May 2008 | Accounting reference date extended from 31/12/2008 to 05/04/2009 (1 page) |
9 May 2008 | Accounting reference date extended from 31/12/2008 to 05/04/2009 (1 page) |
12 March 2008 | Ad 10/03/08\gbp si 18@1=18\gbp ic 1/19\ (2 pages) |
12 March 2008 | Ad 10/03/08\gbp si 18@1=18\gbp ic 1/19\ (2 pages) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
22 January 2008 | Return made up to 14/12/07; no change of members (6 pages) |
22 January 2008 | Return made up to 14/12/07; no change of members (6 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 3 mandarin close st johns newcastle upon tyne NE5 1YW (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 3 mandarin close st johns newcastle upon tyne NE5 1YW (1 page) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
21 February 2007 | Return made up to 14/12/06; full list of members (6 pages) |
21 February 2007 | Return made up to 14/12/06; full list of members (6 pages) |
10 October 2006 | Memorandum and Articles of Association (12 pages) |
10 October 2006 | Memorandum and Articles of Association (12 pages) |
22 September 2006 | Company name changed dakco paving LIMITED\certificate issued on 22/09/06 (2 pages) |
22 September 2006 | Company name changed dakco paving LIMITED\certificate issued on 22/09/06 (2 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
14 December 2005 | Incorporation (16 pages) |
14 December 2005 | Incorporation (16 pages) |