Davis Cash & Company Limited PONDERS END


Davis Cash & Company started in year 1925 as Private Limited Company with registration number 00207032. The Davis Cash & Company company has been functioning successfully for ninety nine years now and its status is active. The firm's office is based in Ponders End at Metalcraft Works. Postal code: EN3 7EN.

The company has one director. Emirali D., appointed on 14 June 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Davis Cash & Company Limited Address / Contact

Office Address Metalcraft Works
Office Address2 Alexandra Road
Town Ponders End
Post code EN3 7EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00207032
Date of Incorporation Fri, 3rd Jul 1925
Industry Manufacture of electric lighting equipment
End of financial Year 30th April
Company age 99 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Emirali D.

Position: Director

Appointed: 14 June 2023

Konstantia G.

Position: Director

Appointed: 22 January 2020

Resigned: 14 June 2023

Edyta L.

Position: Secretary

Appointed: 01 July 2010

Resigned: 22 January 2020

Sandra R.

Position: Secretary

Appointed: 30 March 2006

Resigned: 01 July 2010

Peter D.

Position: Director

Appointed: 01 June 1999

Resigned: 22 January 2020

Roger D.

Position: Director

Appointed: 16 April 1991

Resigned: 30 March 2006

Martin D.

Position: Director

Appointed: 16 April 1991

Resigned: 30 June 2006

Thomas E.

Position: Director

Appointed: 16 April 1991

Resigned: 27 July 1995

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Dc Fabrication & Manufacturing Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ag Kakouris Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Teck Lighting Ltd, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Dc Fabrication & Manufacturing Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 14808039
Notified on 14 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Ag Kakouris Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05091700
Notified on 5 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Teck Lighting Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Psc Registry
Registration number 12191449
Notified on 22 January 2020
Ceased on 5 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter D.

Notified on 30 June 2016
Ceased on 22 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth557 269613 598418 520398 996628 719764 500     
Balance Sheet
Cash Bank In Hand275 452293 765127 24029 593277 774222 524     
Cash Bank On Hand     222 524192 055320 638194 427111 7559 758
Current Assets570 759644 867417 323428 295643 815693 107628 153646 872551 130272 291208 357
Debtors268 548315 137229 042360 979306 380410 593361 407296 566352 715156 986190 494
Net Assets Liabilities     715 920673 281711 547611 168270 287242 905
Net Assets Liabilities Including Pension Asset Liability557 269613 598418 520398 996628 719764 500     
Other Debtors     4 71610 61127 09377 18593 9749 904
Property Plant Equipment     329 384300 242263 297230 385201 437175 952
Stocks Inventory26 75935 96561 04137 72359 66159 990     
Tangible Fixed Assets89 705277 759322 336292 911372 654329 384     
Total Inventories     59 99074 69129 6683 9883 5508 105
Reserves/Capital
Called Up Share Capital11 95411 95411 95411 95411 95411 954     
Profit Loss Account Reserve522 562578 891383 813364 289594 012729 793     
Shareholder Funds557 269613 598418 520398 996628 719764 500     
Other
Accumulated Depreciation Impairment Property Plant Equipment     514 461558 119595 564628 476657 424682 909
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -4 350  -4 500
Average Number Employees During Period     272525252110
Creditors     62 40043 68024 9606 24050 00040 000
Creditors Due After One Year 130 02796 10762 18728 26762 400     
Creditors Due Within One Year 179 001225 032260 023359 483195 591     
Finance Lease Liabilities Present Value Total     62 40043 68024 9606 2406 240 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     85 00085 00085 000   
Increase From Depreciation Charge For Year Property Plant Equipment      43 65837 44532 91228 94825 485
Net Current Assets Liabilities467 564465 866192 291168 272284 332497 516458 299510 440418 454149 650133 253
Number Shares Allotted  11 95411 95411 95411 954     
Other Aggregate Reserves22 75322 75322 75322 75322 75322 753     
Other Creditors     2 32814 81210 18511 69314 0107 920
Other Taxation Social Security Payable     64 81541 95961 94062 38470 93423 663
Par Value Share  1111     
Profit Loss       38 266   
Property Plant Equipment Gross Cost     843 845858 361858 861858 861858 861 
Provisions      41 58037 230 30 80026 300
Provisions For Liabilities Balance Sheet Subtotal     48 58041 58037 23031 43130 80026 300
Share Capital Allotted Called Up Paid 11 95411 95411 95411 95411 954     
Tangible Fixed Assets Additions 235 52691 55413 579116 81314 268     
Tangible Fixed Assets Cost Or Valuation468 105696 631788 185801 764918 577843 845     
Tangible Fixed Assets Depreciation378 400418 872465 849508 853545 923514 461     
Tangible Fixed Assets Depreciation Charged In Period  46 97743 00437 07047 030     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     78 492     
Tangible Fixed Assets Disposals -7 000   89 000     
Total Additions Including From Business Combinations Property Plant Equipment      14 516500   
Total Assets Less Current Liabilities557 269743 625514 627461 183656 986826 900758 541773 737648 839351 087309 205
Trade Creditors Trade Payables     81 46194 36345 58739 87931 45733 521
Trade Debtors Trade Receivables     405 877350 796269 473275 53063 012133 490
Amounts Owed By Group Undertakings          47 100
Bank Borrowings Overdrafts         50 00040 000
Deferred Tax Liabilities         30 80026 300
Creditors Due After One Year Total Noncurrent Liabilities0130 027         
Creditors Due Within One Year Total Current Liabilities103 195179 001         
Fixed Assets89 705277 759         
Tangible Fixed Assets Depreciation Charge For Period 40 472         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from Monday 31st October 2022 to Sunday 30th April 2023
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements