Company NameDavis Heating Limited
Company StatusDissolved
Company Number05379144
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date6 September 2022 (1 year, 8 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Kevin Phillip Davis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(3 months, 1 week after company formation)
Appointment Duration17 years, 3 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMrs Linda Mary Davis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(3 months, 1 week after company formation)
Appointment Duration17 years, 3 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameLinda Mary Davis
NationalityBritish
StatusClosed
Appointed22 April 2010(5 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 06 September 2022)
RoleCompany Director
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Lee Grant Cracknell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressBantham
Priory Lane
Bicknacre
Essex
CM3 4EZ
Director NameMr Roy David Willsher
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroftmor Lodge South Street
Great Waltham
Chelmsford
Essex
CM3 1DF
Secretary NameMr Lee Grant Cracknell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBantham
Priory Lane
Bicknacre
Essex
CM3 4EZ
Director NameMartin Hilton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elm Way
Bacton
Suffolk
IP14 4NX
Secretary NameMr Lee Grant Cracknell
NationalityBritish
StatusResigned
Appointed07 June 2005(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 22 April 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBantham
Priory Lane
Bicknacre
Essex
CM3 4EZ
Director NameMr Stephen Kevin Davis
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2018)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kevin Davis
50.00%
Preference
1 at £1Linda Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£2,314
Cash£18,764
Current Liabilities£24,819

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Company name changed kevin davis heating services LTD\certificate issued on 02/05/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
(3 pages)
28 April 2017Appointment of Mr Stephen Kevin Davis as a director on 26 April 2017 (2 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(6 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Termination of appointment of Lee Cracknell as a secretary (1 page)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Appointment of Linda Mary Davis as a secretary (3 pages)
22 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Linda Mary Davis on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Kevin Phillip Davis on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Kevin Phillip Davis on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Linda Mary Davis on 1 March 2010 (2 pages)
8 March 2010Registered office address changed from Finance House the Square Great Notley Braintree Essex CM77 7WT on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Finance House the Square Great Notley Braintree Essex CM77 7WT on 8 March 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Return made up to 01/03/07; full list of members (3 pages)
29 March 2007Memorandum and Articles of Association (20 pages)
21 March 2007Company name changed davis hilton heating services li mited\certificate issued on 21/03/07 (2 pages)
27 February 2007Director resigned (1 page)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 May 2006Return made up to 01/03/06; full list of members (7 pages)
20 July 2005New secretary appointed (1 page)
20 July 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
17 June 2005Company name changed k p davis heating services limit ed\certificate issued on 17/06/05 (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned;director resigned (1 page)
17 March 2005Company name changed k p davies heating services limi ted\certificate issued on 17/03/05 (2 pages)
1 March 2005Incorporation (20 pages)