DAVROY CONTRACTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Walsall » B43 7EJ

Company number 02545782
Status Active
Incorporation Date 4 October 1990
Company Type Private Limited Company
Address 510 QUESLETT ROAD, GREAT BARR, BIRMINGHAM, B43 7EJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 1 . The most likely internet sites of DAVROY CONTRACTS LIMITED are www.davroycontracts.co.uk, and www.davroy-contracts.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-four years and twelve months. Davroy Contracts Limited is a Private Limited Company. The company registration number is 02545782. Davroy Contracts Limited has been working since 04 October 1990. The present status of the company is Active. The registered address of Davroy Contracts Limited is 510 Queslett Road Great Barr Birmingham B43 7ej. The company`s financial liabilities are £210.8k. It is £56.49k against last year. The cash in hand is £579.24k. It is £-114.12k against last year. And the total assets are £1439.1k, which is £76.83k against last year. DURBER, Paul is a Secretary of the company. DURBER, Paul is a Director of the company. REYNOLDS, Neil is a Director of the company. Secretary REYNOLDS, Betty Elaine has been resigned. Secretary REYNOLDS, David has been resigned. Director LAWTON, Roy Frederick has been resigned. Director REYNOLDS, David has been resigned. The company operates in "Other building completion and finishing".


davroy contracts Key Finiance

LIABILITIES £210.8k
+36%
CASH £579.24k
-17%
TOTAL ASSETS £1439.1k
+5%
All Financial Figures

Current Directors

Secretary
DURBER, Paul
Appointed Date: 12 December 2007

Director
DURBER, Paul
Appointed Date: 29 March 2007
60 years old

Director
REYNOLDS, Neil
Appointed Date: 29 March 2007
50 years old

Resigned Directors

Secretary
REYNOLDS, Betty Elaine
Resigned: 12 December 2007
Appointed Date: 04 December 1998

Secretary
REYNOLDS, David
Resigned: 04 December 1998

Director
LAWTON, Roy Frederick
Resigned: 31 December 1998
94 years old

Director
REYNOLDS, David
Resigned: 12 December 2007
78 years old

Persons With Significant Control

Mr Paul Durber
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Reynolds
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVROY CONTRACTS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 4 October 2016 with updates
12 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
11 Jul 1991
Accounting reference date notified as 31/12

30 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Oct 1990
Registered office changed on 30/10/90 from: 31 corsham street london N1 6DR

22 Oct 1990
Company name changed bedonbay LIMITED\certificate issued on 23/10/90

04 Oct 1990
Incorporation

DAVROY CONTRACTS LIMITED Charges

2 December 1998
Debenture
Delivered: 21 December 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…