Company NameDavenport Installations Limited
DirectorIan Barry Davenport
Company StatusActive
Company Number06477986
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Barry Davenport
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressArmoury House Armoury Road West Bergholt
Colchester
CO6 3JP
Secretary NameMr Emma Jane Barnett
NationalityBritish
StatusCurrent
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressArmoury House Armoury Road
West Bergholt
Colchester
CO6 3JP

Location

Registered AddressArmoury House, Armoury Road
West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ian Barry Davenport
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,694
Current Liabilities£25,003

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Filing History

20 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
27 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
7 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
7 July 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Ian Barry Davenport on 21 January 2011 (2 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Ian Barry Davenport on 21 January 2011 (2 pages)
24 January 2011Secretary's details changed for Emma Jane Barnett on 21 January 2011 (2 pages)
24 January 2011Secretary's details changed for Emma Jane Barnett on 21 January 2011 (2 pages)
3 November 2010Secretary's details changed for Valerie Neal on 1 November 2010 (3 pages)
3 November 2010Secretary's details changed for Valerie Neal on 1 November 2010 (3 pages)
3 November 2010Secretary's details changed for Valerie Neal on 1 November 2010 (3 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Ian Barry Davenport on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Ian Barry Davenport on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
7 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 February 2009Secretary's change of particulars / valerie neal / 01/04/2008 (1 page)
9 February 2009Return made up to 21/01/09; full list of members (3 pages)
9 February 2009Secretary's change of particulars / valerie neal / 01/04/2008 (1 page)
9 February 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2008Incorporation (13 pages)
21 January 2008Incorporation (13 pages)