About

Registered Number: 09449815
Date of Incorporation: 20/02/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: 6-7 Cofferidge Close, Stony Stratford, Milton Keynes, MK11 1BY,

 

Having been setup in 2015, Davis (Ss) Ltd have registered office in Milton Keynes, it has a status of "Active". We don't know the number of employees at the company. This organisation has 2 directors listed as Anderson, Matthew, Carson, Lynn Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Matthew 03 September 2019 - 1
CARSON, Lynn Margaret 20 February 2015 03 September 2019 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 April 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2020
AA - Annual Accounts 14 March 2020
PSC01 - N/A 05 September 2019
PSC01 - N/A 05 September 2019
AD01 - Change of registered office address 05 September 2019
PSC07 - N/A 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
AP01 - Appointment of director 04 September 2019
AP01 - Appointment of director 04 September 2019
SH01 - Return of Allotment of shares 29 August 2019
SH01 - Return of Allotment of shares 29 August 2019
SH01 - Return of Allotment of shares 29 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 05 April 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 11 April 2018
MR01 - N/A 20 September 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 April 2016
RESOLUTIONS - N/A 14 March 2016
AA01 - Change of accounting reference date 23 September 2015
MR01 - N/A 18 June 2015
MR01 - N/A 09 April 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 04 March 2015
SH01 - Return of Allotment of shares 27 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
AD01 - Change of registered office address 25 February 2015
NEWINC - New incorporation documents 20 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2017 Outstanding

N/A

A registered charge 10 June 2015 Outstanding

N/A

A registered charge 02 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.