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.
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 | : |
|
Registered Address | : | 1733 Coventry Road, South Yardley, Birmingham, West Midlands, B26 1DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124 Well Lane, Walsall, United Kingdom, BS3 1JT | Secretary | 03 March 2004 | Active |
124 Well Lane, Walsall, United Kingdom, BS3 1JT | Director | 03 March 2004 | Active |
21 Edinburgh Drive, Summer Hayes Village, Willenhall, WV12 4SD | Director | 03 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 March 2004 | Active |
21 Edinburgh Drive, Summer Hayes Village, Willenhall, WV12 4SD | Director | 03 March 2004 | Active |
21 Edinburgh Drive, Summer Hayes Village, Willenhall, WV12 4SD | Director | 03 March 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 March 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-18 | Gazette | Gazette filings brought up to date. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-07 | Gazette | Gazette notice compulsory. | Download |
2015-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-11 | Officers | Change person secretary company with change date. | Download |
2014-11-11 | Officers | Change person director company with change date. | Download |
2014-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-12 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.