DAVICON MEZZANINE FLOORS LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1QA

Company number 07014080
Status Active
Incorporation Date 9 September 2009
Company Type Private Limited Company
Address THE WALLOWS INDUSTRIAL ESTATE, FENS POOL AVENUE, BRIERLEY HILL, WEST MIDLANDS, DY5 1QA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Full accounts made up to 31 March 2016; Registration of charge 070140800005, created on 13 January 2016. The most likely internet sites of DAVICON MEZZANINE FLOORS LIMITED are www.daviconmezzaninefloors.co.uk, and www.davicon-mezzanine-floors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Davicon Mezzanine Floors Limited is a Private Limited Company. The company registration number is 07014080. Davicon Mezzanine Floors Limited has been working since 09 September 2009. The present status of the company is Active. The registered address of Davicon Mezzanine Floors Limited is The Wallows Industrial Estate Fens Pool Avenue Brierley Hill West Midlands Dy5 1qa. . COPP, Peter Dennis is a Director of the company. GROVE, Jonathon David is a Director of the company. HICKINBOTTOM, Michael is a Director of the company. KETTLEBOROUGH, Daniel Keith is a Director of the company. LITWINOWICZ, Leszek Richard is a Director of the company. WATSON, Peter is a Director of the company. Director GROVE, David Leslie has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
COPP, Peter Dennis
Appointed Date: 19 November 2009
60 years old

Director
GROVE, Jonathon David
Appointed Date: 18 November 2013
44 years old

Director
HICKINBOTTOM, Michael
Appointed Date: 19 November 2009
64 years old

Director
KETTLEBOROUGH, Daniel Keith
Appointed Date: 18 September 2009
56 years old

Director
LITWINOWICZ, Leszek Richard
Appointed Date: 30 March 2010
67 years old

Director
WATSON, Peter
Appointed Date: 09 September 2009
56 years old

Resigned Directors

Director
GROVE, David Leslie
Resigned: 12 November 2011
Appointed Date: 15 July 2010
77 years old

Persons With Significant Control

Grove Industries Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

DAVICON MEZZANINE FLOORS LIMITED Events

16 Sep 2016
Confirmation statement made on 9 September 2016 with updates
07 Sep 2016
Full accounts made up to 31 March 2016
13 Jan 2016
Registration of charge 070140800005, created on 13 January 2016
23 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000

19 Aug 2015
Accounts for a medium company made up to 31 March 2015
...
... and 26 more events
23 Nov 2009
Appointment of Mr Michael Hickinbottom as a director
23 Nov 2009
Appointment of Mr Peter Dennis Copp as a director
24 Sep 2009
Director appointed daniel kettleborough
22 Sep 2009
Particulars of a mortgage or charge / charge no: 1
09 Sep 2009
Incorporation

DAVICON MEZZANINE FLOORS LIMITED Charges

13 January 2016
Charge code 0701 4080 0005
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 June 2012
Composite guarantee and debenture
Delivered: 4 July 2012
Status: Satisfied on 3 September 2014
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
23 November 2011
Debenture
Delivered: 24 November 2011
Status: Satisfied on 14 August 2012
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder")
Description: Fixed and floating charge over the undertaking and all…
27 April 2010
Deposit agreement to secure own liabilities
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 September 2009
Debenture
Delivered: 22 September 2009
Status: Satisfied on 14 August 2012
Persons entitled: Liquidity Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…