This company is commonly known as Davey And Company London Limited. The company was founded 114 years ago and was given the registration number 00107693. The firm's registered office is in BRAINTREE. You can find them at 3 Warners Mill, Silks Way, Braintree, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | DAVEY AND COMPANY LONDON LIMITED |
---|---|---|
Company Number | : | 00107693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1910 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Timberley Cottage, Beccles Road, Henham, Beccles, United Kingdom, NR348AN | Director | 31 July 2020 | Active |
1 Timberley Cottage, Beccles Road, Henham, Beccles, United Kingdom, NR348AN | Director | 31 July 2020 | Active |
Algorta St Marys Drive, Playford, Ipswich, IP6 9EB | Secretary | - | Active |
Algorta St Marys Drive, Playford, Ipswich, IP6 9EB | Director | - | Active |
Algorta St Marys Drive, Playford, Ipswich, IP6 9EB | Director | - | Active |
50, Barley Way, Colchester, United Kingdom, CO3 0YD | Director | 06 April 2010 | Active |
50, Barley Way, Stanway, Colchester, United Kingdom, CO3 0YD | Director | 01 October 1999 | Active |
Woodlands Business Park, Tenpenny Hill, Thorrington, Colchester, England, CO7 8JD | Director | 18 August 2020 | Active |
Buckley & Lovell Ltd | ||
Notified on | : | 27 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Timberley Cottages, Henham, Beccles, England, NR34 8AN |
Nature of control | : |
|
Mrs Jill Alison Buckley | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodlands Business Park, Tenpenny Hill, Colchester, England, CO7 8JD |
Nature of control | : |
|
Mr John Michael Buckley | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodlands Business Park, Tenpenny Hill, Colchester, England, CO7 8JD |
Nature of control | : |
|
Peter Graham Tracey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Barley Way, Stanway, Colchester, United Kingdom, CO3 0YD |
Nature of control | : |
|
Heike Selma Martha Tracey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 50 Barley Way, Stanway, Colchester, United Kingdom, CO3 0YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-09-29 | Resolution | Resolution. | Download |
2022-09-29 | Incorporation | Memorandum articles. | Download |
2022-09-29 | Capital | Capital name of class of shares. | Download |
2022-09-27 | Capital | Capital variation of rights attached to shares. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.