UKBizDB.co.uk

DAVCAPS LIMITED

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

This company is commonly known as Davcaps Limited. The company was founded 23 years ago and was given the registration number 04150202. The firm's registered office is in CHELTENHAM. You can find them at Unit 10, Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:DAVCAPS LIMITED
Company Number:04150202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Unit 10, Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, Gloucestershire, England, GL52 8PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Fal Paddock, Mansfield Woodhouse, Mansfield, England, NG19 9RW

Secretary16 July 2015Active
Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX

Director01 April 2015Active
Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX

Director01 April 2015Active
47 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary27 July 2001Active
1 Highfield Place, Gloucester, GL4 4PB

Secretary16 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 January 2001Active
48 Naunton Park Road, Cheltenham, GL53 7DQ

Director22 July 2001Active
Laurentides, Redmarley, GL19 3JT

Director16 March 2001Active
27 Dale Close, Hitchin, SG4 9AS

Director16 March 2001Active
27 Dale Close, Hitchin, SG4 9AS

Director16 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 January 2001Active

People with Significant Control

Mrs Susan Joyce Davis
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Unit 10, Homelands Commercial Centre, Vale Road, Cheltenham, England, GL52 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martyn Douglas Davis
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Unit 10, Homelands Commercial Centre, Vale Road, Cheltenham, England, GL52 8PX
Nature of control:
  • Ownership of shares 25 to 50 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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Address

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

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type micro entity.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-13Accounts

Accounts with accounts type micro entity.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Address

Change sail address company with old address new address.

Download
2015-07-21Address

Move registers to sail company with new address.

Download
2015-07-21Officers

Appoint person secretary company with name date.

Download
2015-07-21Address

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

Download
2015-05-28Officers

Termination director company with name termination date.

Download
2015-05-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.