Company NameDavenport Vehicle Services Limited
DirectorJohn Leslie Davenport
Company StatusActive
Company Number03793672
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJohn Leslie Davenport
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address13 Seabrook Gardens
Romford
Essex
RM7 0EU
Secretary NameJulie Ann Osborne
StatusCurrent
Appointed11 August 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressFreshwater Garage Freshwater Road
Dagenham
Essex
RM8 1SH
Secretary NameMaxine Rosina White
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Highgrove Road
Dagenham
Essex
RM8 2HJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 85974441
Telephone regionLondon

Location

Registered AddressHowes Farm Doddinghurst Road
Pilgrims Hatch
Brentwood
CM15 0SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1John L. Davenport
100.00%
Ordinary

Financials

Year2014
Net Worth£52,192
Cash£26,452
Current Liabilities£34,159

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

1 October 1999Delivered on: 14 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
21 June 2019Secretary's details changed for Julie Ann Osbourne on 21 June 2019 (1 page)
29 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
3 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
18 June 2018Registered office address changed from Freshwate Garage Freshwater Road Dagenham Essex RM8 1SH to Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood CM15 0SG on 18 June 2018 (1 page)
23 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
23 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 August 2016Appointment of Julie Ann Osbourne as a secretary on 11 August 2016 (3 pages)
22 August 2016Termination of appointment of Maxine Rosina White as a secretary on 11 August 2016 (2 pages)
22 August 2016Appointment of Julie Ann Osbourne as a secretary on 11 August 2016 (3 pages)
22 August 2016Termination of appointment of Maxine Rosina White as a secretary on 11 August 2016 (2 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(4 pages)
15 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Director's details changed for John Leslie Davenport on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for John Leslie Davenport on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 July 2009Return made up to 15/06/09; full list of members (3 pages)
7 July 2009Return made up to 15/06/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 June 2008Return made up to 15/06/08; full list of members (3 pages)
17 June 2008Return made up to 15/06/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 August 2007Return made up to 15/06/07; full list of members (2 pages)
15 August 2007Return made up to 15/06/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 June 2006Return made up to 15/06/06; full list of members (6 pages)
20 June 2006Return made up to 15/06/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 June 2005Return made up to 15/06/05; full list of members (6 pages)
21 June 2005Return made up to 15/06/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 August 2003Registered office changed on 09/08/03 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
9 August 2003Registered office changed on 09/08/03 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
17 July 2003Return made up to 22/06/03; full list of members (6 pages)
17 July 2003Return made up to 22/06/03; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 June 2002Return made up to 22/06/02; full list of members (6 pages)
29 June 2002Return made up to 22/06/02; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
26 June 2000Return made up to 22/06/00; full list of members (6 pages)
26 June 2000Return made up to 22/06/00; full list of members (6 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
9 September 1999Ad 23/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1999Ad 23/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
22 June 1999Incorporation (17 pages)
22 June 1999Incorporation (17 pages)