Company NameDavmar Workwear Limited
Company StatusDissolved
Company Number06181177
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDavid Heron
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elsdon Court
Whickham
Tyne & Wear
NE16 5JB
Director NameGary Heron
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Avondale Road
Darras Hall
Ponteland
Tyne & Wear
NE20 9NA
Secretary NameDavid Heron
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elsdon Court
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5JB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedavmarworkwear.com
Email address[email protected]
Telephone0191 4872249
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Elsdon Court
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5JB
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

50 at £1David Heron
50.00%
Ordinary
50 at £1Gary Heron
50.00%
Ordinary

Financials

Year2014
Net Worth-£137,866
Cash£39,763
Current Liabilities£51,419

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 September 2019Director's details changed for Gary Heron on 15 July 2019 (2 pages)
17 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 December 2018Change of details for Mr David Heron as a person with significant control on 10 December 2018 (2 pages)
4 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Registered office address changed from Unit 1 Centenary Court, Earlsway Tvte Gateshead Tyne and Wear NE11 0RG to 13 Perth Court 11Th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Unit 1 Centenary Court, Earlsway Tvte Gateshead Tyne and Wear NE11 0RG to 13 Perth Court 11Th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 5 May 2015 (1 page)
5 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Registered office address changed from Unit 1 Centenary Court, Earlsway Tvte Gateshead Tyne and Wear NE11 0RG to 13 Perth Court 11Th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 5 May 2015 (1 page)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
27 April 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
27 April 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
27 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Gary Heron on 31 March 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for David Heron on 31 March 2010 (2 pages)
7 April 2010Director's details changed for David Heron on 31 March 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Gary Heron on 31 March 2010 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 August 2008Return made up to 23/03/08; full list of members (4 pages)
8 August 2008Return made up to 23/03/08; full list of members (4 pages)
31 May 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 May 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 April 2007Registered office changed on 30/04/07 from: unit 1 centenary way, earlsway, tvte, gateshead, tyne and wear, NE11 0RG (1 page)
30 April 2007Registered office changed on 30/04/07 from: unit 1 centenary way, earlsway, tvte, gateshead, tyne and wear, NE11 0RG (1 page)
25 April 2007Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2007Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
23 March 2007Incorporation (12 pages)
23 March 2007Incorporation (12 pages)