ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Davis Commercial Services Engineering Limited

Davis Commercial Services Engineering Limited is a in administration company incorporated on 13 June 2014 with the registered office located in London, Greater London. Davis Commercial Services Engineering Limited was registered 11 years ago.
Status
In Administration
In administration since 12 months ago
Company No
09085096
Private limited company
Age
11 years
Incorporated 13 June 2014
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 February 2024 (1 year 8 months ago)
Next confirmation dated 20 February 2025
Was due on 6 March 2025 (8 months ago)
Last change occurred 1 year 8 months ago
Accounts
Overdue
Accounts overdue by 346 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Small
Next accounts for period 29 February 2024
Was due on 30 November 2024 (11 months ago)
Address
Sfp, Warehouse W 3 Western Gateway
Royal Victoria Docks
London
E16 1BD
Address changed on 17 Feb 2025 (8 months ago)
Previous address was Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Telephone
02078707998
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
-
Director • Managing Director • British • Lives in England • Born in Jun 1967
Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in May 1971
Director • British • Lives in UK • Born in Nov 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alan Bush Installations Ltd
Matthew Stephen Davis and Yvonne Johnson are mutual people.
Active
Davis Commercial Services Ltd
Tim Arthur Porter and Yvonne Johnson are mutual people.
Active
Bettor Limited
Matthew Stephen Davis and Yvonne Johnson are mutual people.
Active
Sustain Recycling Ltd
Matthew Stephen Davis and Tim Arthur Porter are mutual people.
Active
Pure Cold Solutions Ltd
Jason Michael Bennett is a mutual person.
Active
Cool Clean Ltd
Jason Michael Bennett is a mutual person.
Active
Chill Deals Limited
Matthew Stephen Davis is a mutual person.
Active
Vision Cabinet Solutions Limited
Matthew Stephen Davis is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
£669.93K
Increased by £616.48K (+1153%)
Turnover
Unreported
Decreased by £4.35M (-100%)
Employees
42
Increased by 8 (+24%)
Total Assets
£1.93M
Increased by £439.79K (+30%)
Total Liabilities
-£1.41M
Increased by £425.27K (+43%)
Net Assets
£515.18K
Increased by £14.52K (+3%)
Debt Ratio (%)
73%
Increased by 6.91% (+10%)
Latest Activity
Administration Period Extended
1 Day Ago on 10 Nov 2025
Jason Michael Bennett Resigned
11 Days Ago on 31 Oct 2025
Registered Address Changed
8 Months Ago on 17 Feb 2025
Registered Address Changed
12 Months Ago on 14 Nov 2024
Administrator Appointed
12 Months Ago on 14 Nov 2024
Bettor Limited (PSC) Resigned
1 Year 1 Month Ago on 11 Oct 2024
Matthew Stephen Davis Resigned
1 Year 1 Month Ago on 11 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 11 Oct 2024
Yvonne Johnson Resigned
1 Year 1 Month Ago on 17 Sep 2024
Yvonne Johnson Appointed
1 Year 2 Months Ago on 10 Sep 2024
Get Credit Report
Discover Davis Commercial Services Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of extension of period of Administration
Submitted on 10 Nov 2025
Termination of appointment of Jason Michael Bennett as a director on 31 October 2025
Submitted on 7 Nov 2025
Administrator's progress report
Submitted on 6 Jun 2025
Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 17 February 2025
Submitted on 17 Feb 2025
Notice of deemed approval of proposals
Submitted on 16 Jan 2025
Statement of administrator's proposal
Submitted on 31 Dec 2024
Appointment of an administrator
Submitted on 14 Nov 2024
Registered office address changed from 1st Floor 10 Hill Avenue Amersham HP6 5BW England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 14 November 2024
Submitted on 14 Nov 2024
Registered office address changed from 12 Baron Avenue Earls Barton Northampton NN6 0JE England to 1st Floor 10 Hill Avenue Amersham HP6 5BW on 11 October 2024
Submitted on 11 Oct 2024
Termination of appointment of Matthew Stephen Davis as a director on 11 October 2024
Submitted on 11 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year