Company NameDavis & Gold Limited
Company StatusActive
Company Number04597720
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter Godding
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameAndrew Graham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NamePeter Godding
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleHeating Engineer
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Jacqueline Ann Godding
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(7 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Kim Graham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(7 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedavisandgold.co.uk
Email address[email protected]
Telephone020 88054371
Telephone regionLondon

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Graham & Kim Graham
25.00%
Ordinary
1 at £1Jacqueline Ann Godding
25.00%
Ordinary B
1 at £1Kim Graham
25.00%
Ordinary B
1 at £1Peter Godding & Jacqueline Ann Godding
25.00%
Ordinary

Financials

Year2014
Net Worth£54,711
Cash£93,338
Current Liabilities£119,584

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

26 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
25 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
5 June 2020Change of details for Mrs Kim Graham as a person with significant control on 23 May 2020 (2 pages)
10 December 2019Notification of Jacqueline Ann Godding as a person with significant control on 13 December 2017 (2 pages)
10 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
10 December 2019Cessation of Andrew Graham as a person with significant control on 13 December 2017 (1 page)
10 December 2019Cessation of Peter Godding as a person with significant control on 13 December 2017 (1 page)
25 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
3 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
13 December 2017Secretary's details changed for Peter Godding on 13 December 2017 (1 page)
13 December 2017Secretary's details changed for Peter Godding on 13 December 2017 (1 page)
13 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
13 December 2017Change of details for Mr Andrew Graham as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Cessation of Jacqueline Ann Godding as a person with significant control on 6 April 2016 (1 page)
13 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
13 December 2017Change of details for Mr Peter Godding as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mrs Jacqueline Ann Godding on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Andrew Graham on 13 December 2017 (2 pages)
13 December 2017Cessation of Jacqueline Ann Godding as a person with significant control on 6 April 2016 (1 page)
13 December 2017Director's details changed for Andrew Graham on 13 December 2017 (2 pages)
13 December 2017Change of details for Mr Andrew Graham as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mrs Jacqueline Ann Godding on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Peter Godding on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mrs Kim Graham on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Peter Godding on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mrs Kim Graham on 13 December 2017 (2 pages)
13 December 2017Change of details for Mr Peter Godding as a person with significant control on 13 December 2017 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (8 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4
(8 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4
(8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(7 pages)
2 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(7 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(7 pages)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(7 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 May 2011Director's details changed for Andrew Graham on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Andrew Graham on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mrs Kim Graham on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mrs Kim Graham on 25 May 2011 (2 pages)
18 January 2011Director's details changed for Mrs Jacqueline Ann Godding on 15 April 2010 (2 pages)
18 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
18 January 2011Director's details changed for Mrs Jacqueline Ann Godding on 15 April 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
21 June 2010Appointment of Mrs Jacqueline Ann Godding as a director (2 pages)
21 June 2010Appointment of Mrs Kim Graham as a director (2 pages)
21 June 2010Appointment of Mrs Jacqueline Ann Godding as a director (2 pages)
21 June 2010Appointment of Mrs Kim Graham as a director (2 pages)
6 May 2010Director's details changed for Peter Godding on 15 April 2010 (2 pages)
6 May 2010Secretary's details changed for Peter Godding on 15 April 2010 (1 page)
6 May 2010Secretary's details changed for Peter Godding on 15 April 2010 (1 page)
6 May 2010Director's details changed for Peter Godding on 15 April 2010 (2 pages)
10 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 January 2009Return made up to 21/11/08; full list of members (4 pages)
30 January 2009Return made up to 21/11/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 November 2007Return made up to 21/11/07; full list of members (2 pages)
28 November 2007Return made up to 21/11/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 November 2006Return made up to 21/11/06; full list of members (2 pages)
28 November 2006Return made up to 21/11/06; full list of members (2 pages)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 November 2004Return made up to 21/11/04; full list of members (7 pages)
26 November 2004Return made up to 21/11/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
19 January 2004Return made up to 21/11/03; full list of members (7 pages)
19 January 2004Return made up to 21/11/03; full list of members (7 pages)
24 March 2003New secretary appointed;new director appointed (1 page)
24 March 2003New secretary appointed;new director appointed (1 page)
11 March 2003Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
11 March 2003Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
21 November 2002Incorporation (9 pages)
21 November 2002Incorporation (9 pages)