DAVISON CONTRACTS LIMITED
NEWCASTLE UPON TYNE DAKCO PAVING LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3PF

Company number 05653654
Status Active
Incorporation Date 14 December 2005
Company Type Private Limited Company
Address THE GRAINGER SUITE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, ENGLAND, NE3 3PF
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Hadrian House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 18 July 2016. The most likely internet sites of DAVISON CONTRACTS LIMITED are www.davisoncontracts.co.uk, and www.davison-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Davison Contracts Limited is a Private Limited Company. The company registration number is 05653654. Davison Contracts Limited has been working since 14 December 2005. The present status of the company is Active. The registered address of Davison Contracts Limited is The Grainger Suite Regent Centre Gosforth Newcastle Upon Tyne England Ne3 3pf. . DAVISON, Gary Kenneth is a Secretary of the company. DAVISON, Gary Kenneth is a Director of the company. DAVISON, Karen is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director SCOTT, Donald Robert has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
DAVISON, Gary Kenneth
Appointed Date: 14 December 2005

Director
DAVISON, Gary Kenneth
Appointed Date: 01 August 2009
54 years old

Director
DAVISON, Karen
Appointed Date: 14 December 2005
52 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Director
SCOTT, Donald Robert
Resigned: 31 December 2008
Appointed Date: 11 February 2008
57 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Persons With Significant Control

Mr Gary Kenneth Davison
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Karen Davison
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVISON CONTRACTS LIMITED Events

30 May 2017
Confirmation statement made on 18 May 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Registered office address changed from Hadrian House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 18 July 2016
17 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
03 Jan 2006
Registered office changed on 03/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
03 Jan 2006
Secretary resigned
03 Jan 2006
Director resigned
03 Jan 2006
Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100
14 Dec 2005
Incorporation

DAVISON CONTRACTS LIMITED Charges

31 August 2006
Debenture
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…