DAVIS ENGINEERING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B27 6JP

Company number 04571960
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address UNIT 4 WYNFORD ROAD TRADING, ESTATE ACOCKS GREEN, BIRMINGHAM, WWEST MIDLANDS, B27 6JP
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of DAVIS ENGINEERING LIMITED are www.davisengineering.co.uk, and www.davis-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Davis Engineering Limited is a Private Limited Company. The company registration number is 04571960. Davis Engineering Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Davis Engineering Limited is Unit 4 Wynford Road Trading Estate Acocks Green Birmingham Wwest Midlands B27 6jp. . DAVIS, David William is a Secretary of the company. DAVIS, David William is a Director of the company. DAVIS, Kevin Dennis is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary DAVIS, Jean has been resigned. Secretary DAVIS, Kevin Dennis has been resigned. Director BREWER, Kevin Michael has been resigned. Director DAVIS, David William has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
DAVIS, David William
Appointed Date: 31 October 2007

Director
DAVIS, David William
Appointed Date: 31 October 2007
77 years old

Director
DAVIS, Kevin Dennis
Appointed Date: 24 October 2002
75 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Secretary
DAVIS, Jean
Resigned: 31 October 2007
Appointed Date: 16 January 2004

Secretary
DAVIS, Kevin Dennis
Resigned: 16 January 2004
Appointed Date: 24 October 2002

Director
BREWER, Kevin Michael
Resigned: 24 October 2002
Appointed Date: 24 October 2002
73 years old

Director
DAVIS, David William
Resigned: 16 January 2004
Appointed Date: 24 October 2002
77 years old

Persons With Significant Control

Mr David William Davis
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Kevin Dennis Davis
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

DAVIS ENGINEERING LIMITED Events

23 Nov 2016
Confirmation statement made on 24 October 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 October 2015
04 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

28 Jan 2015
Total exemption small company accounts made up to 31 October 2014
07 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100

...
... and 34 more events
12 Nov 2002
Registered office changed on 12/11/02 from: somerset house 40-49 price street birmingham B4 6LZ
29 Oct 2002
Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100
29 Oct 2002
Secretary resigned
29 Oct 2002
Director resigned
24 Oct 2002
Incorporation