UKBizDB.co.uk

CARBERRY DAVIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carberry Davies Limited. The company was founded 39 years ago and was given the registration number 01859494. The firm's registered office is in LONDON. You can find them at Global House, 303 Ballards Lane, London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CARBERRY DAVIES LIMITED
Company Number:01859494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1984
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aj Fleet And Co Limited, Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH

Secretary21 September 2023Active
C/O Aj Fleet And Co Limited, Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH

Director21 September 2023Active
C/O Aj Fleet And Co Limited, Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH

Director21 September 2023Active
C/O Aj Fleet And Co Limited, Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH

Director21 September 2023Active
Grove House, 2 Woodberry Grove, London, England, N12 0DR

Secretary-Active
Grove House, 2 Woodberry Grove, London, England, N12 0DR

Director-Active
24 The Paddock, St Neots, Huntingdon, PE19 3SA

Director-Active
Grove House, 2 Woodberry Grove, London, England, N12 0DR

Director-Active
Tarrys Piece Hale Road, Wendover, HP22 6NF

Director-Active

People with Significant Control

Carberry Davies Sands Limited
Notified on:21 September 2023
Status:Active
Country of residence:England
Address:Grove House, 2 Woodberry Grove, London, England, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Carberry
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Grove House, 2 Woodberry Grove, London, England, N12 0DR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Curtis Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Grove House, 2 Woodberry Grove, London, England, N12 0DR
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-24Address

Change registered office address company with date old address new address.

Download
2023-09-26Officers

Appoint person secretary company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-10Officers

Change person director company with change date.

Download
2023-01-10Officers

Change person director company with change date.

Download
2023-01-10Officers

Change person secretary company with change date.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Address

Change registered office address company with date old address new address.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Mortgage

Mortgage satisfy charge part.

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.