Davis Grant Limited ILFORD


Founded in 2009, Davis Grant, classified under reg no. 07113456 is an active company. Currently registered at Treviot House IG1 1LR, Ilford the company has been in the business for fifteen years. Its financial year was closed on 30th December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 4th April 2014 Davis Grant Limited is no longer carrying the name Dg Personnel.

The company has 4 directors, namely Benjamin C., Neil D. and Jayesh G. and others. Of them, Neil D., Jayesh G., Barry C. have been with the company the longest, being appointed on 29 December 2009 and Benjamin C. has been with the company for the least time - from 1 January 2020. Currently there is one former director listed by the company - Steven S., who left the company on 23 February 2023. In addition, the company lists several former secretaries whose names might be found in the list below.

Davis Grant Limited Address / Contact

Office Address Treviot House
Office Address2 186-192 High Road
Town Ilford
Post code IG1 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07113456
Date of Incorporation Tue, 29th Dec 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Benjamin C.

Position: Director

Appointed: 01 January 2020

Neil D.

Position: Director

Appointed: 29 December 2009

Jayesh G.

Position: Director

Appointed: 29 December 2009

Barry C.

Position: Director

Appointed: 29 December 2009

Steven S.

Position: Director

Appointed: 01 January 2018

Resigned: 23 February 2023

Rochelle C.

Position: Secretary

Appointed: 07 April 2014

Resigned: 21 April 2023

Lorraine D.

Position: Secretary

Appointed: 07 April 2014

Resigned: 21 April 2023

Awani G.

Position: Secretary

Appointed: 07 April 2014

Resigned: 21 April 2023

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is Filiz Z. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Gravita Bidco Ii Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 25-50% voting rights. This PSC owns 75,01-100% shares and has 25-50% voting rights. Then there is Barry C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Filiz Z.

Notified on 21 April 2023
Nature of control: 25-50% voting rights

Gravita Bidco Ii Limited

30 City Road, London, EC1Y 2AB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14766821
Notified on 21 April 2023
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Barry C.

Notified on 6 April 2016
Ceased on 21 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Dg Personnel April 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-04-21
Balance Sheet
Cash Bank On Hand232 414395 233486 169491 8611 047 516882 739817 696468 654
Current Assets1 088 3311 280 2411 518 0231 831 6042 492 3002 488 1122 554 4582 456 394
Debtors855 917885 0081 031 8541 339 7431 444 7841 605 3731 736 7621 987 740
Net Assets Liabilities1 588 0362 134 8622 469 580  3 273 9283 172 4333 210 800
Other Debtors489 378477 626542 188817 1761 039 616676 075650 075703 500
Property Plant Equipment32 85429 34531 24126 38122 91425 47637 419 
Other
Accrued Liabilities Deferred Income    243 721272 877322 842437 956
Accumulated Depreciation Impairment Property Plant Equipment46 56965 04289 386106 939123 378141 027159 760163 762
Average Number Employees During Period33445555
Bank Borrowings Overdrafts23 1641 707      
Corporation Tax Payable    186 164151 052229 018306 812
Creditors345 000111 000829 684792 2701 033 903989 6601 161 4431 024 355
Fixed Assets1 782 8541 779 3451 781 2411 776 3811 772 9141 775 4761 787 4191 786 762
Increase From Depreciation Charge For Year Property Plant Equipment 18 47324 34417 55316 43917 64918 7333 207
Intangible Assets1 750 0001 750 0001 750 0001 750 0001 750 0001 750 0001 750 0001 750 000
Intangible Assets Gross Cost1 750 0001 750 0001 750 0001 750 0001 750 0001 750 0001 750 000 
Net Current Assets Liabilities150 182466 517688 3391 039 3341 458 3971 498 4521 393 0151 432 039
Other Creditors345 000111 000296 553258 4433 4284 0697 4139 213
Other Taxation Social Security Payable185 758198 367232 736259 790398 203   
Prepayments Accrued Income    51 44161 39986 608115 006
Property Plant Equipment Gross Cost79 42394 387120 627133 320146 292166 503197 17968 518
Provisions For Liabilities Balance Sheet Subtotal      8 0018 001
Total Additions Including From Business Combinations Property Plant Equipment 14 96426 24012 69312 97220 21130 6763 345
Total Assets Less Current Liabilities1 933 0362 245 8622 469 5802 815 7153 231 3113 273 9283 180 4343 218 801
Trade Creditors Trade Payables58 12436 24727 96022 47339 83956 64151 972107 735
Trade Debtors Trade Receivables366 539407 382489 666522 567405 168442 899605 079657 234

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 21st April 2023
filed on: 21st, February 2024
Free Download (8 pages)

Company search

Advertisements