Davies Utility Services Ltd

General information

Name:

Davies Utility Services Limited

Office Address:

12a Fleet Business Park Sandy Lane Church Crookham GU52 8BF Fleet

Number: 07869800

Incorporation date: 2011-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Davies Utility Services Ltd with Companies House Reg No. 07869800 has been in this business field for 13 years. This particular Private Limited Company can be reached at 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet and company's zip code is GU52 8BF. This business's registered with SIC code 42110: Construction of roads and motorways. Davies Utility Services Limited reported its account information for the financial year up to 31st December 2022. The firm's latest confirmation statement was submitted on 2nd December 2022.

Davies Utility Services Ltd is a medium-sized vehicle operator with the licence number OF1109262. The firm has one transport operating centre in the country. In their subsidiary in Hemel Hempstead on Red Lion Lane, 10 machines and 5 trailers are available.

As found in this specific enterprise's executives list, for 13 years there have been two directors: Emily D. and Paul D..

Financial data based on annual reports

Company staff

Emily D.

Role: Director

Appointed: 02 December 2011

Latest update: 22 February 2024

Paul D.

Role: Director

Appointed: 02 December 2011

Latest update: 22 February 2024

People with significant control

Executives who have control over the firm are as follows: Paul D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Emily D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul D.
Notified on 2 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emily D.
Notified on 2 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 April 2013

Company Vehicle Operator Data

The Timber Yard At Gaddesden Home Farm

Address

Red Lion Lane , Bridens Camp

City

Hemel Hempstead

Postal code

HP2 6EZ

No. of Vehicles

10

No. of Trailers

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control Wednesday 7th February 2024 (PSC04)
filed on: 7th, February 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Suite 4 Crown House High Street

Post code:

RG27 8NW

City / Town:

Hartley Wintney

HQ address,
2013

Address:

Suite 4 Crown House High Street

Post code:

RG27 8NW

City / Town:

Hartley Wintney

Accountant/Auditor,
2012

Name:

Res Advice Limited

Address:

Suite 4 Crown House High Street

Post code:

RG27 8NW

City / Town:

Hartley Wintney

Accountant/Auditor,
2013

Name:

Crk Accounting Limited

Address:

Suite 4 Crown House High Street

Post code:

RG27 8NW

City / Town:

Hartley Wintney

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
12
Company Age

Closest companies