Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Davicon Mezzanine Floors LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£9,460,600 +9.26%
Employees£55 +3.63%
Total assets£6,951,227 +2.66%

Details

Company type Private Limited Company, Active
Company Number 07014080
Record last updated Tuesday, April 9, 2024 10:00:26 AM UTC
Official Address The Wallows Industrial Estate Fens Pool Avenue Brockmoor And Pensnett
There are 40 companies registered at this street
Locality Brockmoor And Pensnett
Region Dudley, England
Postal Code DY51QA
Sector Manufacture of metal structures and parts of structures

Charts

Visits

DAVICON MEZZANINE FLOORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-901

Directors

Document Type Publication date Download link
Registry Apr 1, 2024 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Oct 6, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 31, 2020 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Dec 1, 2020 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Dec 1, 2020 Resignation of 2 people: one Shareholder (50-75%) Resignation of 2 people: one Shareholder (50-75%)
Registry Dec 13, 2017 Appointment of a person as Shareholder (50-75%) Appointment of a person as Shareholder (50-75%)
Registry Dec 13, 2017 Resignation of one Shareholder (50-75%) Resignation of one Shareholder (50-75%)
Registry Apr 6, 2016 Appointment of a person as Shareholder (50-75%) Appointment of a person as Shareholder (50-75%)
Registry Nov 18, 2013 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Sep 13, 2013 Annual return Annual return
Financials Jun 26, 2013 Annual accounts Annual accounts
Registry Sep 19, 2012 Annual return Annual return
Registry Aug 17, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 17, 2012 Statement of satisfaction in full or in part of mortgage or charge 7014... Statement of satisfaction in full or in part of mortgage or charge 7014...
Registry Jul 4, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 3, 2012 Annual accounts Annual accounts
Registry Nov 24, 2011 Resignation of one Director Resignation of one Director
Registry Nov 24, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 22, 2011 Annual return Annual return
Financials Jun 21, 2011 Annual accounts Annual accounts
Registry Sep 22, 2010 Annual return Annual return
Registry Aug 16, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Aug 12, 2010 Return of allotment of shares Return of allotment of shares
Registry Aug 12, 2010 Statement of companies objects Statement of companies objects
Registry Aug 12, 2010 Varying share rights and names Varying share rights and names
Financials Aug 11, 2010 Annual accounts Annual accounts
Registry Jul 15, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 15, 2010 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry May 8, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 30, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 23, 2010 Change of accounting reference date Change of accounting reference date
Registry Nov 23, 2009 Change of particulars for director Change of particulars for director
Registry Nov 23, 2009 Change of particulars for director 7014... Change of particulars for director 7014...
Registry Nov 23, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 23, 2009 Appointment of a man as Director 7014... Appointment of a man as Director 7014...
Registry Nov 19, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Sep 24, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Sep 22, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 18, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Sep 9, 2009 Appointment of a man as Director and General Manager Appointment of a man as Director and General Manager

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)