General information

Name:

Davlyn Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 01848488

Incorporation date: 1984-09-17

Dissolution date: 2021-04-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was situated in Ilford under the ID 01848488. It was established in the year 1984. The main office of this company was located at Recovery House Hainault Business Park 15-17 Roebuck Road. The area code for this place is IG6 3TU. The enterprise was officially closed in 2021, which means it had been in business for thirty seven years.

For this company, most of director's responsibilities have so far been met by Richard D., Llewellyn D. and Maureen D.. Out of these three executives, Llewellyn D. had managed the company for the longest time, having been a vital addition to company's Management Board for 30 years.

Andrew D. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Maureen D.

Role: Secretary

Latest update: 25 September 2023

Richard D.

Role: Director

Appointed: 15 January 1993

Latest update: 25 September 2023

Llewellyn D.

Role: Director

Appointed: 20 July 1991

Latest update: 25 September 2023

Maureen D.

Role: Director

Appointed: 20 July 1991

Latest update: 25 September 2023

People with significant control

Andrew D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 03 August 2019
Confirmation statement last made up date 20 July 2018
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 November 2014
Annual Accounts 6 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 December 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 November 2013

Company Vehicle Operator Data

Davlyn Ltd

Address

Temple Wood Estate , Stock Road

City

Chelmsford

Postal code

CM2 8LP

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017 (AA)
filed on: 28th, December 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

2 High Street

Post code:

CM0 8AA

City / Town:

Burnham On Crouch

HQ address,
2014

Address:

2 High Street

Post code:

CM0 8AA

City / Town:

Burnham On Crouch

HQ address,
2015

Address:

2 High Street

Post code:

CM0 8AA

City / Town:

Burnham On Crouch

HQ address,
2016

Address:

2 High Street

Post code:

CM0 8AA

City / Town:

Burnham On Crouch

Accountant/Auditor,
2013 - 2016

Name:

Harvey Smith & Co Limited

Address:

2 High Street

Post code:

CM0 8AA

City / Town:

Burnham On Crouch

Search other companies

Services (by SIC Code)

  • 52219 : Other service activities incidental to land transportation, n.e.c.
36
Company Age

Closest Companies - by postcode