About

Registered Number: 04386976
Date of Incorporation: 05/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Davonport Peartree Road, Stanway, Colchester, Essex, CO3 0LQ

 

Based in Essex, Davonport Furniture Ltd was setup in 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVONPORT, Aubrey George 05 March 2002 30 June 2011 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 06 March 2019
MR04 - N/A 18 January 2019
RESOLUTIONS - N/A 31 October 2018
AA - Annual Accounts 31 October 2018
MR01 - N/A 26 October 2018
PSC04 - N/A 17 September 2018
CH01 - Change of particulars for director 17 September 2018
CS01 - N/A 05 March 2018
MR04 - N/A 15 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 18 January 2016
MR01 - N/A 06 November 2015
AA - Annual Accounts 05 October 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 October 2015
1.4 - Notice of completion of voluntary arrangement 22 September 2015
AR01 - Annual Return 05 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 10 December 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 August 2014
AA - Annual Accounts 18 September 2013
1.1 - Report of meeting approving voluntary arrangement 09 August 2013
AR01 - Annual Return 25 March 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 20 March 2012
MG01 - Particulars of a mortgage or charge 09 November 2011
AA - Annual Accounts 27 September 2011
TM02 - Termination of appointment of secretary 24 August 2011
RESOLUTIONS - N/A 19 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 10 December 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
MG01 - Particulars of a mortgage or charge 29 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 23 March 2003
287 - Change in situation or address of Registered Office 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

A registered charge 05 November 2015 Outstanding

N/A

Mortgage deed 07 November 2011 Fully Satisfied

N/A

Mortgage deed 20 August 2010 Fully Satisfied

N/A

Debenture 27 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.