This company is commonly known as Daval Limited. The company was founded 25 years ago and was given the registration number 03639328. The firm's registered office is in BASINGSTOKE. You can find them at South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hants. This company's SIC code is 58190 - Other publishing activities.
Name | : | DAVAL LIMITED |
---|---|---|
Company Number | : | 03639328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hants, RG23 8PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Building Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE | Director | 28 September 1998 | Active |
South Building Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE | Director | 28 September 1998 | Active |
South Building Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE | Director | 20 October 2000 | Active |
South Building Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE | Director | 01 January 2001 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 28 September 1998 | Active |
South Building Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE | Secretary | 28 September 1998 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 28 September 1998 | Active |
David Thomas Gosley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | South Building Upper Farm, Basingstoke, RG23 8PE |
Nature of control | : |
|
Geraldine Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | South Building Upper Farm, Basingstoke, RG23 8PE |
Nature of control | : |
|
Alasdair Hirst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | South Building Upper Farm, Basingstoke, RG23 8PE |
Nature of control | : |
|
Sarah Joanne Hirst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | South Building Upper Farm, Basingstoke, RG23 8PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Change account reference date company previous extended. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Officers | Change person director company with change date. | Download |
2017-08-07 | Officers | Change person director company with change date. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Officers | Termination secretary company with name termination date. | Download |
2015-06-29 | Officers | Change person director company with change date. | Download |
2015-06-29 | Officers | Change person director company with change date. | Download |
2015-06-29 | Officers | Change person director company with change date. | Download |
2014-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.