DAVIS ACCESS LIMITED
BRISTOL DAVIS ACCESS PLATFORMS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BS31 1BU

Company number 04724450
Status Active
Incorporation Date 6 April 2003
Company Type Private Limited Company
Address 46 PARK ROAD, KEYNSHAM, BRISTOL, BS31 1BU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 . The most likely internet sites of DAVIS ACCESS LIMITED are www.davisaccess.co.uk, and www.davis-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bristol Temple Meads Rail Station is 4.3 miles; to Bath Spa Rail Station is 6.7 miles; to Filton Abbey Wood Rail Station is 6.9 miles; to Bristol Parkway Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davis Access Limited is a Private Limited Company. The company registration number is 04724450. Davis Access Limited has been working since 06 April 2003. The present status of the company is Active. The registered address of Davis Access Limited is 46 Park Road Keynsham Bristol Bs31 1bu. . DAVIS, Caroline is a Secretary of the company. DAVIS, Andrew Jeffery is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Director DAVIS, Marcus has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DAVIS, Caroline
Appointed Date: 17 June 2003

Director
DAVIS, Andrew Jeffery
Appointed Date: 18 June 2003
68 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 17 June 2003
Appointed Date: 06 April 2003

Director
DAVIS, Marcus
Resigned: 25 September 2012
Appointed Date: 25 September 2012
40 years old

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 17 June 2003
Appointed Date: 06 April 2003

Persons With Significant Control

Mr Andrew Jeffery Davis
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Davis
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVIS ACCESS LIMITED Events

15 May 2017
Confirmation statement made on 6 April 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2

...
... and 37 more events
24 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

24 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

24 Jun 2003
Director resigned
24 Jun 2003
Secretary resigned
06 Apr 2003
Incorporation

DAVIS ACCESS LIMITED Charges

21 October 2010
Legal assignment
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 June 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts, (export debts, non…
16 January 2004
Debenture
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…