Davro Cad Services Limited WARMINSTER


Davro Cad Services started in year 1998 as Private Limited Company with registration number 03646980. The Davro Cad Services company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Warminster at 107 Pound Street. Postal code: BA12 8NS.

The company has one director. David R., appointed on 9 October 1998. 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.

Davro Cad Services Limited Address / Contact

Office Address 107 Pound Street
Town Warminster
Post code BA12 8NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03646980
Date of Incorporation Fri, 9th Oct 1998
Industry Engineering related scientific and technical consulting activities
Industry Engineering design activities for industrial process and production
End of financial Year 5th April
Company age 26 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

David R.

Position: Director

Appointed: 09 October 1998

Kelly R.

Position: Director

Appointed: 02 January 2013

Resigned: 01 April 2022

Kelly R.

Position: Secretary

Appointed: 15 November 2007

Resigned: 01 January 2013

Margaret R.

Position: Secretary

Appointed: 24 November 2003

Resigned: 18 August 2008

Sarah R.

Position: Director

Appointed: 09 October 1998

Resigned: 24 November 2003

Blackfriar Directors Limited

Position: Corporate Nominee Director

Appointed: 09 October 1998

Resigned: 09 October 1998

Sarah R.

Position: Secretary

Appointed: 09 October 1998

Resigned: 24 November 2003

Blackfriar Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1998

Resigned: 09 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand2 9605 0052 0011 053332
Current Assets46 77040 05936 7237 576332
Debtors43 81035 05434 7226 523 
Net Assets Liabilities25 07017 13916 302-3 728-6 003
Other Debtors38 96035 05434 7226 523 
Property Plant Equipment236138478342 
Other
Accrued Liabilities Deferred Income1 2711 3381 3991 206840
Accumulated Depreciation Impairment Property Plant Equipment19 66419 76219 96620 19320 535
Average Number Employees During Period2222 
Creditors21 93623 05820 89911 6466 335
Depreciation Rate Used For Property Plant Equipment 25252525
Fixed Assets236138478342 
Increase From Depreciation Charge For Year Property Plant Equipment 98204227342
Net Current Assets Liabilities24 83417 00115 824-4 070-6 003
Property Plant Equipment Gross Cost 19 90020 44420 53520 535
Total Additions Including From Business Combinations Property Plant Equipment   91 
Total Assets Less Current Liabilities25 07017 13916 302-3 728-6 003
Trade Debtors Trade Receivables4 850    
Advances Credits Directors36 35531 85533 8736 523327
Advances Credits Made In Period Directors43 68439 50036 01831 554 
Advances Credits Repaid In Period Directors42 00044 00034 00058 904 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements