ABOUT DAVIS-STANDARD LTD
Davis-Standard is recognized as the global leader in high-performance plastic and rubber extrusion and converting systems. Our mission is to supply technologically-advanced extrusion solutions to the global polymer and rubber processing industries, providing exceptional value to our customers. Our capabilities go far beyond our extrusion technology and extruder processing equipment. They extend to our professional design engineers, laboratory personnel, training experts, talented commercial force, hands-on field engineers, and aftermarket parts and service specialists. As a team, we work together to support our extrusion and converting customers from the very first inquiry to commissioning and final acceptance of the project, and beyond. Welcome to The Global Advantage™.
KEY FINANCES
Year
2016
Assets
£2483.76k
▲ £334.49k (15.56 %)
Cash
£583.89k
▲ £304.11k (108.70 %)
Liabilities
£5k
▼ £-70k (-93.33 %)
Net Worth
£2478.76k
▲ £404.49k (19.50 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Dudley
- Company name
- DAVIS-STANDARD LTD
- Company number
- 04066333
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Sep 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.davis-standard.com
- Phones
-
+44 (0)1384 471 930
+44 (0)1384 671 734
01384 471 930
01384 671 734
- Registered Address
- 18A BREWINS WAY,
HURST BUSINESS PARK,
BRIERLEY HILL,
WEST MIDLANDS,
DY5 1UF
ECONOMIC ACTIVITIES
- 28960
- Manufacture of plastics and rubber machinery
- 33120
- Repair of machinery
- 33200
- Installation of industrial machinery and equipment
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 10 Nov 2016
- Confirmation statement made on 30 September 2016 with updates
- 22 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 01 Jun 2016
- Appointment of Mr Gabor Stephen Nagy as a director on 1 June 2016
CHARGES
-
9 June 2005
- Status
- Outstanding
- Delivered
- 29 June 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
DAVIS-STANDARD LTD DIRECTORS
Richard William Willetts
Acting
- Appointed
- 27 October 2000
- Role
- Secretary
- Address
- 34 Wendover Road, Aylesbury, Buckinghamshire, HP21 9LB
- Name
- WILLETTS, Richard William
Mark Edward Cox
Acting
- Appointed
- 01 June 2016
- Occupation
- Operations Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 18a, Brewins Way, Hurst Business Park, Brierley Hill, West Midlands, DY5 1UF
- Country Of Residence
- England
- Name
- COX, Mark Edward
Gabor Stephen Nagy
Acting
- Appointed
- 01 June 2016
- Occupation
- Sales Director
- Role
- Director
- Age
- 67
- Nationality
- Hungarian
- Address
- 18a, Brewins Way, Hurst Business Park, Brierley Hill, West Midlands, DY5 1UF
- Country Of Residence
- France
- Name
- NAGY, Gabor Stephen
Mark Robert Woodgate
Acting
- Appointed
- 27 October 2000
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- English
- Address
- 38 Lynegrove Avenue, Ashford, Middlesex, TW15 1ER
- Country Of Residence
- Great Britain
- Name
- WOODGATE, Mark Robert
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned
- Appointed
- 06 September 2000
- Resigned
- 27 October 2000
- Role
- Nominee Secretary
- Address
- 9 Cheapside, London, EC2V 6AD
- Name
- ALNERY INCORPORATIONS NO 1 LIMITED
Robert William Ackley
Resigned
- Appointed
- 27 October 2000
- Resigned
- 01 December 2005
- Occupation
- Director
- Role
- Director
- Age
- 84
- Nationality
- American
- Address
- 599 Taugwonk Road, Stonington, Connecticut 06378, Usa
- Name
- ACKLEY, Robert William
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned
- Appointed
- 06 September 2000
- Resigned
- 27 October 2000
- Role
- Nominee Director
- Address
- 9 Cheapside, London, EC2V 6AD
- Name
- ALNERY INCORPORATIONS NO 1 LIMITED
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned
- Appointed
- 06 September 2000
- Resigned
- 27 October 2000
- Role
- Nominee Director
- Address
- 9 Cheapside, London, EC2V 6AD
- Name
- ALNERY INCORPORATIONS NO 2 LIMITED
David Antoniuk
Resigned
- Appointed
- 27 October 2000
- Resigned
- 27 April 2006
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- American
- Address
- 100 Partridge Run, East Greenwich, Rhode Island, Usa, NY 02818
- Name
- ANTONIUK, David
Robert Armstrong
Resigned
- Appointed
- 27 April 2006
- Resigned
- 12 June 2009
- Occupation
- Accountant
- Role
- Director
- Age
- 76
- Nationality
- Usa
- Address
- 27 Sumac Lane, North Attleboro, Massachusetts 02760, Usa
- Name
- ARMSTRONG, Robert
Ernest William Plasse
Resigned
- Appointed
- 27 October 2000
- Resigned
- 12 June 2009
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- American
- Address
- 14 Willow Street, Mystic, Connecticut 06355, Usa
- Name
- PLASSE, Ernest William
REVIEWS
Check The Company
Excellent according to the company’s financial health.