K C Davies Limited

General information

Name:

K C Davies Ltd

Office Address:

2 Lakeview Stables Lower St Clere Kemsing TN15 6NL Sevenoaks

Number: 04727104

Incorporation date: 2003-04-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

K C Davies Limited may be gotten hold of in 2 Lakeview Stables Lower St Clere, Kemsing in Sevenoaks. The company's zip code is TN15 6NL. K C Davies has existed on the market for 21 years. The company's Companies House Reg No. is 04727104. This firm started under the name X.r, but for the last twenty one years has been on the market under the name K C Davies Limited. The firm's Standard Industrial Classification Code is 82990: Other business support service activities not elsewhere classified. The company's most recent financial reports were submitted for the period up to 2022-03-31 and the most recent confirmation statement was filed on 2023-04-08.

Taking into consideration this particular enterprise's constant development, it was vital to choose new executives: Linda D. and Kenneth D. who have been participating in joint efforts since 2003 to fulfil their statutory duties for this specific business.

Kenneth D. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • K C Davies Limited 2003-08-19
  • X.r. Limited 2003-04-08

Financial data based on annual reports

Company staff

Linda D.

Role: Secretary

Appointed: 08 April 2003

Latest update: 11 January 2024

Linda D.

Role: Director

Appointed: 08 April 2003

Latest update: 11 January 2024

Kenneth D.

Role: Director

Appointed: 08 April 2003

Latest update: 11 January 2024

People with significant control

Kenneth D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 24 December 2012
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013
Annual Accounts 14 October 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 October 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

7th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

City / Town:

London

HQ address,
2013

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

City / Town:

London

HQ address,
2014

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

City / Town:

London

Accountant/Auditor,
2013 - 2012

Name:

Atc Solutions Limited

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode