About

Registered Number: 07014080
Date of Incorporation: 09/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands, DY5 1QA

 

Established in 2009, Davicon Mezzanine Floors Ltd are based in Brierley Hill in West Midlands. We do not know the number of employees at the company. Watson, Peter is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Peter 09 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 10 July 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 10 September 2019
RP04CS01 - N/A 04 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 11 September 2018
PSC02 - N/A 20 March 2018
PSC07 - N/A 20 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 12 September 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 07 September 2016
MR01 - N/A 13 January 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 19 September 2014
MR04 - N/A 03 September 2014
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 22 November 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
AA - Annual Accounts 03 July 2012
TM01 - Termination of appointment of director 24 November 2011
MG01 - Particulars of a mortgage or charge 24 November 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 22 September 2010
AP01 - Appointment of director 16 August 2010
RESOLUTIONS - N/A 12 August 2010
CC04 - Statement of companies objects 12 August 2010
SH01 - Return of Allotment of shares 12 August 2010
AA - Annual Accounts 11 August 2010
AP01 - Appointment of director 15 July 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AA01 - Change of accounting reference date 23 March 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
395 - Particulars of a mortgage or charge 22 September 2009
NEWINC - New incorporation documents 09 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2016 Outstanding

N/A

Composite guarantee and debenture 29 June 2012 Fully Satisfied

N/A

Debenture 23 November 2011 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 27 April 2010 Outstanding

N/A

Debenture 18 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.