Davis Roofing Limited ASHTON VALE


Davis Roofing started in year 2006 as Private Limited Company with registration number 05681206. The Davis Roofing company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Ashton Vale at Bridge House. Postal code: BS3 2AH. Since 2006/06/07 Davis Roofing Limited is no longer carrying the name Solargrand.

The firm has 3 directors, namely Julian H., Joseph R. and Daniel B.. Of them, Julian H., Joseph R., Daniel B. have been with the company the longest, being appointed on 2 September 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Davis Roofing Limited Address / Contact

Office Address Bridge House
Office Address2 South Liberty Lane
Town Ashton Vale
Post code BS3 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05681206
Date of Incorporation Fri, 20th Jan 2006
Industry Roofing activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Julian H.

Position: Director

Appointed: 02 September 2016

Joseph R.

Position: Director

Appointed: 02 September 2016

Daniel B.

Position: Director

Appointed: 02 September 2016

Catherine C.

Position: Director

Appointed: 01 January 2022

Resigned: 07 August 2023

Brian T.

Position: Secretary

Appointed: 09 June 2020

Resigned: 08 December 2021

Brian T.

Position: Director

Appointed: 20 April 2006

Resigned: 08 December 2021

Rosemary D.

Position: Director

Appointed: 18 April 2006

Resigned: 06 July 2017

Richard D.

Position: Director

Appointed: 18 April 2006

Resigned: 01 July 2019

Richard D.

Position: Secretary

Appointed: 18 April 2006

Resigned: 09 June 2020

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2006

Resigned: 20 January 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 January 2006

Resigned: 20 January 2006

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Davis Roofing Group Limited from Bristol, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Davis Roofing (Holdings) Limited that put Bristol, United Kingdom as the official address. 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.

Davis Roofing Group Limited

Bridge House South Liberty Lane, Bedminster, Bristol, BS3 2AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11864939
Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Davis Roofing (Holdings) Limited

Bridge House South Liberty Lane Bedminster, Bristol, BS3 2AH, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered N/A
Registration number 02854867
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Solargrand June 7, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand468 7361 373 612863 769604 569598 812228 07549 985
Current Assets1 708 8442 265 1781 879 0611 391 4821 445 683745 882680 197
Debtors1 120 090810 772796 540688 864709 913468 645527 806
Net Assets Liabilities1 166 8351 429 0901 313 3811 039 0001 002 811425 150212 611
Other Debtors126 52285 283131 752173 27791 396103 28566 994
Property Plant Equipment173 719150 935169 004137 615140 444225 14889 308
Total Inventories120 01880 794218 75298 049136 95849 162102 406
Other
Accumulated Depreciation Impairment Property Plant Equipment159 420198 457202 900166 605176 976164 050149 632
Additions Other Than Through Business Combinations Property Plant Equipment     135 53135 200
Amounts Owed To Related Parties     144 2715 700
Average Number Employees During Period67514440413740
Creditors696 880971 365714 911481 648571 402108 435155 144
Decrease In Loans Owed To Related Parties Due To Loans Repaid     -5 729-5 721
Disposals Decrease In Depreciation Impairment Property Plant Equipment  34 50470 56920 668-46 667-27 083
Disposals Property Plant Equipment  62 98489 43426 845-63 753-185 458
Finance Lease Liabilities Present Value Total     24 2757 040
Financial Commitments Other Than Capital Commitments    335 853273 249451 787
Financial Liabilities      132 850
Increase From Depreciation Charge For Year Property Plant Equipment 39 03738 94734 27431 03933 74112 665
Increase In Loans Owed To Related Parties Due To Loans Advanced     150 000 
Loans Owed To Related Parties     144 271138 550
Net Current Assets Liabilities1 011 9641 293 8131 164 150909 834874 281337 155282 736
Nominal Value Allotted Share Capital    750600600
Number Shares Issued Fully Paid 30 00030 00030 00030 00060 00060 000
Other Creditors43 58224 41328 53950 14858 3618 1237 273
Other Inventories    136 95849 162102 406
Other Payables Accrued Expenses     28 87322 667
Par Value Share 000000
Prepayments     22 94510 947
Property Plant Equipment Gross Cost333 139349 392371 904304 220317 420389 198238 940
Provisions For Liabilities Balance Sheet Subtotal18 84815 65819 7738 44911 91428 7184 289
Taxation Social Security Payable    173 76237 912127 686
Total Assets Less Current Liabilities1 185 6831 444 7481 333 1541 047 4491 014 725562 303372 044
Total Borrowings     108 43522 294
Trade Creditors Trade Payables420 421563 614518 508265 583292 752165 273209 252
Trade Debtors Trade Receivables993 568725 489664 788515 587618 517342 415449 865
Amount Specific Advance Or Credit Directors30 000      
Amount Specific Advance Or Credit Made In Period Directors30 0004 314     
Amount Specific Advance Or Credit Repaid In Period Directors17930 000     
Amounts Owed To Group Undertakings14 7699 85816 755    
Corporation Tax Payable8 95284 11920 76549 35546 527  
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 5763 5765 07662 59059 971  
Other Taxation Social Security Payable209 156289 361130 344116 562173 762  
Total Additions Including From Business Combinations Property Plant Equipment 16 25385 49621 75040 045  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (13 pages)

Company search