About

Registered Number: 02215984
Date of Incorporation: 01/02/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: 1 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0WN

 

Having been setup in 1988, Colin Davenport Ltd have registered office in Stafford in Staffordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are listed as Davenport, Colin Robert, Davenport, Henry Robert, Davenport, Josephine, Taylor, Karin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVENPORT, Colin Robert N/A - 1
DAVENPORT, Henry Robert 01 February 2020 - 1
DAVENPORT, Josephine N/A - 1
TAYLOR, Karin N/A 13 September 1991 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AP01 - Appointment of director 25 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH03 - Change of particulars for secretary 21 August 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 29 August 2013
AD01 - Change of registered office address 29 August 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 17 August 2005
353 - Register of members 17 August 2005
287 - Change in situation or address of Registered Office 20 June 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 14 August 2002
395 - Particulars of a mortgage or charge 26 January 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 30 July 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 28 August 1997
395 - Particulars of a mortgage or charge 01 April 1997
395 - Particulars of a mortgage or charge 31 January 1997
395 - Particulars of a mortgage or charge 31 January 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 24 October 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 14 September 1994
287 - Change in situation or address of Registered Office 24 February 1994
287 - Change in situation or address of Registered Office 24 February 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 09 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1993
AUD - Auditor's letter of resignation 17 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 12 October 1992
AA - Annual Accounts 03 July 1992
288 - N/A 23 September 1991
RESOLUTIONS - N/A 03 September 1991
RESOLUTIONS - N/A 03 September 1991
363b - Annual Return 03 September 1991
363(287) - N/A 03 September 1991
288 - N/A 18 June 1991
AA - Annual Accounts 22 May 1991
287 - Change in situation or address of Registered Office 28 February 1991
363 - Annual Return 15 November 1990
RESOLUTIONS - N/A 05 November 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
PUC 5 - N/A 06 April 1988
PUC 2 - N/A 06 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1988
395 - Particulars of a mortgage or charge 12 February 1988
288 - N/A 11 February 1988
NEWINC - New incorporation documents 01 February 1988

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 January 2002 Outstanding

N/A

Debenture 12 March 1997 Outstanding

N/A

Legal mortgage 10 January 1997 Outstanding

N/A

Legal mortgage 10 January 1997 Outstanding

N/A

Debenture 09 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.