Davis Haulage Group Limited

DataGardener
live
Micro

Davis Haulage Group Limited

09544684Private Limited With Share Capital

71-75 Shelton Street, Covent Garden, London, WC2H9JQ
Incorporated

15/04/2015

Company Age

11 years

Directors

1

Employees

SIC Code

64209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Davis Haulage Group Limited (09544684) is a private limited with share capital incorporated on 15/04/2015 (11 years old) and registered in london, WC2H9JQ. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 15/04/2015
WC2H9JQ

Financial Overview

Total Assets

£150.1K

Liabilities

£359.4K

Net Assets

£-209.3K

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

46
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:11-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2019
Capital Allotment Shares
Category:Capital
Date:26-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:18-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:12-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-02-2016
Resolution
Category:Resolution
Date:27-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2016
Incorporation Company
Category:Incorporation
Date:15-04-2015

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/12/2026
Filing Date31/12/2025
Latest Accounts30/03/2025

Trading Addresses

71-75 Shelton Street, London, WC2H9JQRegistered
C/O Gssl The Mill Lane, Glenfield, Leicester, Leicestershire, LE38DX

Contact

71-75 Shelton Street, Covent Garden, London, WC2H9JQ