DAVISVILLE INNOVATIONS LIMITED
WEYBRIDGE FIRST AVENUE INNOVATIONS LIMITED

Hellopages » Surrey » Elmbridge » KT13 8RN

Company number 09235583
Status Active
Incorporation Date 25 September 2014
Company Type Private Limited Company
Address BELGRAVE HOUSE, 39-43 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Termination of appointment of Robert Patrick Charles Dickson as a director on 20 June 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-12 . The most likely internet sites of DAVISVILLE INNOVATIONS LIMITED are www.davisvilleinnovations.co.uk, and www.davisville-innovations.co.uk. The predicted number of employees is 40 to 50. The company’s age is ten years and twelve months. The distance to to Feltham Rail Station is 5.6 miles; to Fulwell Rail Station is 6.2 miles; to Leatherhead Rail Station is 7.3 miles; to Brentford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davisville Innovations Limited is a Private Limited Company. The company registration number is 09235583. Davisville Innovations Limited has been working since 25 September 2014. The present status of the company is Active. The registered address of Davisville Innovations Limited is Belgrave House 39 43 Monument Hill Weybridge Surrey Kt13 8rn. The cash in hand is £17.85k. It is £17.85k against last year. And the total assets are £1200.78k, which is £-323.02k against last year. DICKSON, Samuel Patrick Robert is a Director of the company. GUEST, Jesse Alexander is a Director of the company. Director DICKSON, Robert Patrick Charles has been resigned. The company operates in "Development of building projects".


davisville innovations Key Finiance

LIABILITIES n/a
CASH £17.85k
TOTAL ASSETS £1200.78k
-22%
All Financial Figures

Current Directors

Director
DICKSON, Samuel Patrick Robert
Appointed Date: 25 September 2014
45 years old

Director
GUEST, Jesse Alexander
Appointed Date: 25 September 2014
47 years old

Resigned Directors

Director
DICKSON, Robert Patrick Charles
Resigned: 20 June 2016
Appointed Date: 01 October 2014
74 years old

Persons With Significant Control

Mr Samuel Patrick Robert Dickson
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jesse Alexander Guest
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVISVILLE INNOVATIONS LIMITED Events

12 Dec 2016
Confirmation statement made on 25 September 2016 with updates
12 Dec 2016
Termination of appointment of Robert Patrick Charles Dickson as a director on 20 June 2016
14 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12

20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Mar 2016
Satisfaction of charge 092355830001 in full
...
... and 5 more events
04 Aug 2015
Director's details changed for Samuel Patrick Robert Dickson on 3 August 2015
09 Feb 2015
Appointment of Robert Patrick Charles Dickson as a director on 1 October 2014
02 Dec 2014
Registration of charge 092355830001
02 Dec 2014
Registration of charge 092355830002
25 Sep 2014
Incorporation
Statement of capital on 2014-09-25
  • GBP 30

DAVISVILLE INNOVATIONS LIMITED Charges

25 February 2016
Charge code 0923 5583 0004
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
25 February 2016
Charge code 0923 5583 0003
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H proeprty k/a 68 first avenue london t/no. Absolute…
1 December 2014
Charge code 0923 5583 0002
Delivered: 2 December 2014
Status: Satisfied on 2 March 2016
Persons entitled: Bridgeco Limited
Description: All that freehold property situate and known as 68 first…
1 December 2014
Charge code 0923 5583 0001
Delivered: 2 December 2014
Status: Satisfied on 2 March 2016
Persons entitled: Bridgeco Limited
Description: 68 first avenue, london SW14 8SR…