About

Registered Number: 05653654
Date of Incorporation: 14/12/2005 (18 years and 3 months ago)
Company Status: Active
Registered Address: The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF,

 

Based in Newcastle Upon Tyne, Davison Contracts Ltd was setup in 2005, it's status at Companies House is "Active". There are 2 directors listed as Davison, Gary Kenneth, Davison, Karen for this company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Gary Kenneth 01 August 2009 - 1
DAVISON, Karen 14 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 17 June 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 21 September 2016
AD01 - Change of registered office address 18 July 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM01 - Termination of appointment of director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 15 September 2009
225 - Change of Accounting Reference Date 03 September 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 28 October 2008
225 - Change of Accounting Reference Date 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363s - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 21 February 2007
MEM/ARTS - N/A 10 October 2006
CERTNM - Change of name certificate 22 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.