This company is commonly known as Davenports School & Leisure Outfitters Limited. The company was founded 22 years ago and was given the registration number 04353822. The firm's registered office is in SANDBACH. You can find them at Cockayne House Love Lane, Betchton, Sandbach, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | DAVENPORTS SCHOOL & LEISURE OUTFITTERS LIMITED |
---|---|---|
Company Number | : | 04353822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2002 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cockayne House Love Lane, Betchton, Sandbach, England, CW11 2TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cockayne House, Love Lane, Betchton, Sandbach, England, CW11 2TS | Secretary | 31 March 2015 | Active |
Cockayne House, Love Lane, Betchton, Sandbach, England, CW11 2TS | Director | 08 January 2010 | Active |
Cockayne House, Love Lane, Betchton, Sandbach, England, CW11 2TS | Director | 01 January 2018 | Active |
3 Brampton Road, Bramhall, Stockport, SK7 3BS | Secretary | 21 January 2002 | Active |
Farm, Cottage, Zan Drive, Sandbach, United Kingdom, CW11 4QQ | Secretary | 08 January 2010 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Corporate Nominee Secretary | 16 January 2002 | Active |
3 Brampton Road, Bramhall, Stockport, SK7 3BS | Director | 21 January 2002 | Active |
3 Brampton Road, Bramhall, Stockport, SK7 3BS | Director | 21 January 2002 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Nominee Director | 16 January 2002 | Active |
Farm, Cottage, Zan Drive, Sandbach, United Kingdom, CW11 4QQ | Director | 08 January 2010 | Active |
Mrs Lisa Anne Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cockayne House, Love Lane, Sandbach, England, CW11 2TS |
Nature of control | : |
|
Mr Peter Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cockayne House, Love Lane, Sandbach, England, CW11 2TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Capital | Capital allotment shares. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2021-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.