ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Davies Commercial Services Limited

Davies Commercial Services Limited is an active company incorporated on 10 February 2011 with the registered office located in Alfreton, Derbyshire. Davies Commercial Services Limited was registered 14 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
07524298
Private limited company
Age
14 years
Incorporated 10 February 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 258 days
Dated 10 February 2024 (1 year 9 months ago)
Next confirmation dated 10 February 2025
Was due on 24 February 2025 (8 months ago)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (20 days remaining)
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 21 Aug 2025 (2 months ago)
Previous address was C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1968
Director • American • Lives in United States • Born in Sep 1998
Director • Corporate Strategy Director • British • Lives in England • Born in Sep 1976
Mr Jules Thomas Horne
PSC • American • Lives in United States • Born in Sep 1998
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
Manohaul (UK) Ltd
Matthew Parry is a mutual person.
Active
Vip Aviation Services Ltd
Matthew Parry is a mutual person.
Active
Tyncan Ltd
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.45K
Decreased by £34.01K (-69%)
Total Liabilities
-£34.99K
Decreased by £4.65K (-12%)
Net Assets
-£19.54K
Decreased by £29.36K (-299%)
Debt Ratio (%)
226%
Increased by 146.29% (+183%)
Latest Activity
Mr Jules Thomas Horne (PSC) Details Changed
2 Months Ago on 21 Aug 2025
Registered Address Changed
2 Months Ago on 21 Aug 2025
Registered Address Changed
2 Months Ago on 21 Aug 2025
Mr Jules Thomas Horne Appointed
4 Months Ago on 23 Jun 2025
Jules Thomas Horne (PSC) Appointed
4 Months Ago on 23 Jun 2025
Compulsory Strike-Off Suspended
5 Months Ago on 16 May 2025
Registered Address Changed
6 Months Ago on 13 May 2025
Matthew Parry Resigned
6 Months Ago on 13 May 2025
Matthew Parry (PSC) Resigned
6 Months Ago on 13 May 2025
Compulsory Gazette Notice
6 Months Ago on 29 Apr 2025
Get Credit Report
Discover Davies Commercial Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Jules Thomas Horne as a person with significant control on 21 August 2025
Submitted on 22 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 21 August 2025
Submitted on 21 Aug 2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to 62-64 High Street Alfreton DE55 7BE on 21 August 2025
Submitted on 21 Aug 2025
Appointment of Mr Jules Thomas Horne as a director on 23 June 2025
Submitted on 23 Jun 2025
Notification of Jules Thomas Horne as a person with significant control on 23 June 2025
Submitted on 23 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 16 May 2025
Cessation of Matthew Parry as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Termination of appointment of Matthew Parry as a director on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from #6695, Suite 1 2 Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 13 May 2025
Submitted on 13 May 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year