UKBizDB.co.uk

DAVALOW HOLDINGS LIMITED

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

This company is commonly known as Davalow Holdings Limited. The company was founded 20 years ago and was given the registration number 05061673. The firm's registered office is in BIRMINGHAM. You can find them at 1733 Coventry Road, South Yardley, Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DAVALOW HOLDINGS LIMITED
Company Number:05061673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1733 Coventry Road, South Yardley, Birmingham, West Midlands, B26 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124 Well Lane, Walsall, United Kingdom, BS3 1JT

Secretary03 March 2004Active
124 Well Lane, Walsall, United Kingdom, BS3 1JT

Director03 March 2004Active
21 Edinburgh Drive, Summer Hayes Village, Willenhall, WV12 4SD

Director03 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 2004Active
21 Edinburgh Drive, Summer Hayes Village, Willenhall, WV12 4SD

Director03 March 2004Active
21 Edinburgh Drive, Summer Hayes Village, Willenhall, WV12 4SD

Director03 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 March 2004Active

People with Significant Control

Mr Martin Keith Venner
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:124 Well Lane, Walsall, United Kingdom, WS3 1JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter William Venner
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:21 Edinburgh Drive, Summer Hayes Village, Willenhall, United Kingdom, WV12 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Gerard Gorvin
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:14 Glenfield Avenue, Wetherby, England, LS22 6RN
Nature of control:
  • Significant influence or control

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type dormant.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type dormant.

Download
2016-06-18Gazette

Gazette filings brought up to date.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Gazette

Gazette notice compulsory.

Download
2015-11-30Accounts

Accounts with accounts type dormant.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Officers

Change person secretary company with change date.

Download
2014-11-11Officers

Change person director company with change date.

Download
2014-11-03Accounts

Accounts with accounts type dormant.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.