DAVIS-STANDARD LTD - BRIERLEY HILL
Company Profile | Company Filings |
Overview
DAVIS-STANDARD LTD is a Private Limited Company from BRIERLEY HILL and has the status: Active.
DAVIS-STANDARD LTD was incorporated 23 years ago on 06/09/2000 and has the registered number: 04066333. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
DAVIS-STANDARD LTD was incorporated 23 years ago on 06/09/2000 and has the registered number: 04066333. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
DAVIS-STANDARD LTD - BRIERLEY HILL
This company is listed in the following categories:
28960 - Manufacture of plastics and rubber machinery
28960 - Manufacture of plastics and rubber machinery
33120 - Repair of machinery
33200 - Installation of industrial machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
18A BREWINS WAY
BRIERLEY HILL
WEST MIDLANDS
DY5 1UF
This Company Originates in : United Kingdom
Previous trading names include:
D-S BROOKES LIMITED (until 14/04/2016)
D-S BROOKES LIMITED (until 14/04/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK ROBERT WOODGATE | Apr 1960 | English | Director | 2000-10-27 | CURRENT |
MR MARK EDWARD COX | Apr 1967 | British | Director | 2016-06-01 | CURRENT |
MR RICHARD WILLIAM WILLETTS | Aug 1964 | Secretary | 2000-10-27 | CURRENT | |
ERNEST WILLIAM PLASSE | Feb 1954 | American | Director | 2000-10-27 UNTIL 2009-06-12 | RESIGNED |
DAVID ANTONIUK | Jun 1957 | American | Director | 2000-10-27 UNTIL 2006-04-27 | RESIGNED |
ROBERT ARMSTRONG | Sep 1949 | Usa | Director | 2006-04-27 UNTIL 2009-06-12 | RESIGNED |
MR GABOR STEPHEN NAGY | Nov 1958 | Hungarian | Director | 2016-06-01 UNTIL 2018-10-10 | RESIGNED |
ROBERT WILLIAM ACKLEY | Aug 1941 | American | Director | 2000-10-27 UNTIL 2005-12-01 | RESIGNED |
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 2000-09-06 UNTIL 2000-10-27 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 2000-09-06 UNTIL 2000-10-27 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 2000-09-06 UNTIL 2000-10-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Davis Standard Llc | 2016-04-06 | Pawcatuck Ct 6379 | Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DAVIS-STANDARD LTD | 2023-09-14 | 31-12-2022 | £1,032,490 Cash £1,421,297 equity |
Accounts Submission | 2022-09-23 | 31-12-2021 | £430,678 Cash £883,007 equity |
DAVIS-STANDARD LTD | 2021-08-26 | 31-12-2020 | £191,452 Cash £458,503 equity |
Accounts Submission | 2020-02-27 | 31-12-2019 | £622,049 Cash £1,436,110 equity |
Accounts Submission | 2019-08-22 | 31-12-2018 | £750,163 Cash £1,140,483 equity |
Accounts Submission | 2018-09-28 | 31-12-2017 | £396,419 Cash £780,673 equity |
Accounts Submission | 2017-08-31 | 31-12-2016 | £583,890 Cash £373,183 equity |
Accounts filed on 31-12-2015 | 2016-09-23 | 31-12-2015 | £279,776 Cash £438,065 equity |
D-S BROOKES LIMITED Accounts filed on 31-12-2014 | 2015-08-27 | 31-12-2014 | £138,969 Cash £623,732 equity |
D-S BROOKES LIMITED Accounts filed on 31-12-2013 | 2014-09-10 | 31-12-2013 | £148,390 Cash £538,940 equity |