Founded in 2007, Davidson Site Services, classified under reg no. 06205082 is an active company. Currently registered at Central Square 5th Floor LS1 4DL, Leeds the company has been in the business for eighteen years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on March 31, 2023. Since April 27, 2015 Davidson Site Services Limited is no longer carrying the name Paul Davidson.
At present there are 3 directors in the the company, namely Danielle P., Jane D. and Paul D.. In addition one secretary - Paul D. - is with the firm. Currenlty, the company lists one former director, whose name is David L. and who left the the company on 31 December 2021. In addition, there is one former secretary - Keith W. who worked with the the company until 1 January 2014.
Office Address | Central Square 5th Floor |
Office Address2 | 29 Wellington Street |
Town | Leeds |
Post code | LS1 4DL |
Country of origin | United Kingdom |
Registration Number | 06205082 |
Date of Incorporation | Thu, 5th Apr 2007 |
Industry | Other specialised construction activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 18 years old |
Account next due date | Tue, 31st Dec 2024 (198 days after) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Wed, 17th Apr 2024 (2024-04-17) |
Last confirmation statement dated | Mon, 3rd Apr 2023 |
Position: Director
Appointed: 11 September 2019
Position: Director
Appointed: 18 August 2016
Position: Secretary
Appointed: 01 January 2014
Position: Director
Appointed: 05 April 2007
The register of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Danielle P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Jane D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Danielle P.
Notified on | 17 April 2025 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul D.
Notified on | 6 April 2016 |
Ceased on | 17 April 2025 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Jane D.
Notified on | 6 April 2016 |
Ceased on | 21 November 2023 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Danielle P.
Notified on | 31 December 2021 |
Ceased on | 24 August 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Paul Davidson | April 27, 2015 |
Type | Category | Free download | |
---|---|---|---|
SH08 |
Change of share class name or designation filed on: 19th, May 2025 |
capital | Free Download (2 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy