UKBizDB.co.uk

DAVAL LIMITED

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

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.

Company Information

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:
  • 58190 - Other publishing activities
  • 59200 - Sound recording and music publishing activities
  • 82990 - Other business support service activities n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hants, RG23 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Building Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE

Director28 September 1998Active
South Building Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE

Director28 September 1998Active
South Building Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE

Director20 October 2000Active
South Building Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE

Director01 January 2001Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary28 September 1998Active
South Building Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE

Secretary28 September 1998Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director28 September 1998Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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 (7 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
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Change account reference date company previous extended.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-08-07Officers

Change person director company with change date.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Officers

Termination secretary company with name termination date.

Download
2015-06-29Officers

Change person director company with change date.

Download
2015-06-29Officers

Change person director company with change date.

Download
2015-06-29Officers

Change person director company with change date.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.