This company is commonly known as Daver Holdings Limited. The company was founded 7 years ago and was given the registration number 10729623. The firm's registered office is in SHEFFIELD. You can find them at 395 Petre Street, , Sheffield, . This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.
Name | : | DAVER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10729623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2017 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 395 Petre Street, Sheffield, England, S4 8LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
395, Petre Street, Sheffield, England, S4 8LN | Director | 19 April 2017 | Active |
395, Petre Street, Sheffield, England, S4 8LN | Director | 19 April 2017 | Active |
Mr Robert David Butts | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 395, Petre Street, Sheffield, England, S4 8LN |
Nature of control | : |
|
Mr Lee David Stones | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 395, Petre Street, Sheffield, England, S4 8LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-08 | Address | Change registered office address company with date old address new address. | Download |
2017-04-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.