Warning: file_put_contents(c/00edce9ec32aefba040949dee988bea8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Davenport Brothers Limited, NG18 1QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAVENPORT BROTHERS LIMITED

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

This company is commonly known as Davenport Brothers Limited. The company was founded 24 years ago and was given the registration number 03860238. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 7 St John Street, Mansfield, Nottinghamshire, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:DAVENPORT BROTHERS LIMITED
Company Number:03860238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:7 St John Street, Mansfield, Nottinghamshire, NG18 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Secretary15 October 1999Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director15 October 1999Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director11 January 2000Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director01 July 2003Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director06 April 2015Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Nominee Secretary15 October 1999Active
17 Vale Close, Mansfield, NG18 4HR

Director15 October 1999Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Corporate Nominee Director15 October 1999Active

People with Significant Control

Mr Oscar James Davenport
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:7 St John Street, Nottinghamshire, NG18 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Davenport
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:7 St John Street, Nottinghamshire, NG18 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Davenport
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:7 St John Street, Nottinghamshire, NG18 1QH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Capital

Capital allotment shares.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.