Company NameGARY Davison Construction Limited
DirectorGary Kenneth Davison
Company StatusActive
Company Number08269587
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gary Kenneth Davison
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grainger Suite Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr Gary Davison
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Redburn Road
Newcastle Upon Tyne
NE5 1NB

Contact

Websitewww.garydavison.co.uk

Location

Registered AddressThe Grainger Suite Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gary Davison
100.00%
Ordinary

Financials

Year2014
Net Worth£126,441
Cash£105,593
Current Liabilities£72,732

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
27 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 September 2021Director's details changed for Mr Gary Kenneth Davison on 16 September 2021 (2 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 June 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
27 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
27 October 2017Change of details for Mr Gary Kenneth Davison as a person with significant control on 20 February 2017 (2 pages)
27 October 2017Change of details for Mr Gary Kenneth Davison as a person with significant control on 20 February 2017 (2 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 February 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 2
(3 pages)
20 February 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 2
(3 pages)
28 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 July 2016Registered office address changed from Hadrian House Redburn Road Newcastle upon Tyne NE5 1NB to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Hadrian House Redburn Road Newcastle upon Tyne NE5 1NB to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 18 July 2016 (1 page)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
6 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 March 2014Appointment of Mr. Gary Kenneth Davison as a director (2 pages)
6 March 2014Termination of appointment of Gary Davison as a director (1 page)
6 March 2014Termination of appointment of Gary Davison as a director (1 page)
6 March 2014Appointment of Mr. Gary Kenneth Davison as a director (2 pages)
16 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
26 October 2012Incorporation (14 pages)
26 October 2012Incorporation (14 pages)