Company NameNEIL Davies Construction Limited
DirectorNeil Andrew Davies
Company StatusActive
Company Number04888836
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Neil Andrew Davies
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accountants Advice Limited 29 Temple Lane
Copmanthorpe
York
YO23 3TB
Secretary NameMr Robert Clive Smith
StatusCurrent
Appointed23 June 2011(7 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address29 Temple Lane
Copmanthorpe
York
YO23 3TB
Director NameMs Helen Ann Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Vale View
Ackworth
Pontefract
West Yorkshire
WF7 7HQ
Secretary NameMs Helen Ann Brown
NationalityBritish
StatusResigned
Appointed05 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Vale View
Ackworth
Pontefract
West Yorkshire
WF7 7HQ
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Contact

Telephone01937 530936
Telephone regionWetherby

Location

Registered AddressC/O Accountants Advice Limited 29 Temple Lane
Copmanthorpe
York
YO23 3TB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishCopmanthorpe
WardCopmanthorpe
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£32,636
Cash£10,422
Current Liabilities£114,610

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

2 November 2003Delivered on: 4 November 2003
Satisfied on: 10 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 September 2020Micro company accounts made up to 29 September 2019 (7 pages)
6 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 29 September 2018 (7 pages)
18 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
17 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
23 March 2017Micro company accounts made up to 30 September 2016 (3 pages)
23 March 2017Micro company accounts made up to 30 September 2016 (3 pages)
2 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 June 2016Registered office address changed from 42 Wighill Lane Tadcaster North Yorkshire LS24 8EX to 82 Wighill Lane Tadcaster North Yorkshire LS24 8EX on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 42 Wighill Lane Tadcaster North Yorkshire LS24 8EX to 82 Wighill Lane Tadcaster North Yorkshire LS24 8EX on 6 June 2016 (1 page)
9 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(3 pages)
23 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(3 pages)
23 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(3 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
14 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 May 2012Registered office address changed from 2 Rose Court York Road Tadcaster North Yorkshire LS24 8AE England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 2 Rose Court York Road Tadcaster North Yorkshire LS24 8AE England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 2 Rose Court York Road Tadcaster North Yorkshire LS24 8AE England on 4 May 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 February 2012Purchase of own shares. (3 pages)
27 February 2012Purchase of own shares. (3 pages)
31 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
2 August 2011Appointment of Mr Robert Clive Smith as a secretary (2 pages)
2 August 2011Termination of appointment of Helen Brown as a secretary (1 page)
2 August 2011Termination of appointment of Helen Brown as a secretary (1 page)
2 August 2011Appointment of Mr Robert Clive Smith as a secretary (2 pages)
1 August 2011Termination of appointment of Helen Brown as a secretary (1 page)
1 August 2011Termination of appointment of Helen Brown as a secretary (1 page)
1 August 2011Termination of appointment of Helen Brown as a director (1 page)
1 August 2011Termination of appointment of Helen Brown as a director (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Helen Ann Brown on 23 August 2010 (3 pages)
27 October 2010Registered office address changed from 16 Tarn Hows Walk Ackworth Pontefract West Yorkshire WF7 7QS on 27 October 2010 (1 page)
27 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
27 October 2010Registered office address changed from 16 Tarn Hows Walk Ackworth Pontefract West Yorkshire WF7 7QS on 27 October 2010 (1 page)
27 October 2010Secretary's details changed for Ms Helen Ann Brown on 23 August 2010 (2 pages)
27 October 2010Director's details changed for Neil Andrew Davies on 14 April 2010 (2 pages)
27 October 2010Director's details changed for Helen Ann Brown on 23 August 2010 (3 pages)
27 October 2010Secretary's details changed for Ms Helen Ann Brown on 23 August 2010 (2 pages)
27 October 2010Director's details changed for Neil Andrew Davies on 14 April 2010 (2 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
9 September 2009Return made up to 05/09/09; full list of members (4 pages)
9 September 2009Return made up to 05/09/09; full list of members (4 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
16 February 2009Registered office changed on 16/02/2009 from 16 tarn hows walk ackworth pontefracy west yorkshire WF7 7QS (1 page)
16 February 2009Return made up to 05/09/08; full list of members (4 pages)
16 February 2009Return made up to 05/09/08; full list of members (4 pages)
16 February 2009Registered office changed on 16/02/2009 from 16 tarn hows walk ackworth pontefracy west yorkshire WF7 7QS (1 page)
9 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
17 January 2008Return made up to 05/09/07; no change of members (7 pages)
17 January 2008Return made up to 05/09/07; no change of members (7 pages)
13 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
13 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
9 October 2006Return made up to 05/09/06; full list of members (7 pages)
9 October 2006Return made up to 05/09/06; full list of members (7 pages)
7 February 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
7 February 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
5 October 2005Return made up to 05/09/05; full list of members (7 pages)
5 October 2005Return made up to 05/09/05; full list of members (7 pages)
21 December 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
21 December 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
16 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New secretary appointed;new director appointed (2 pages)
14 September 2003Secretary resigned;director resigned (1 page)
14 September 2003Secretary resigned;director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Registered office changed on 14/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
14 September 2003Registered office changed on 14/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
5 September 2003Incorporation (14 pages)
5 September 2003Incorporation (14 pages)