UKBizDB.co.uk

DAVEY & GILBERT MECHANICAL LIMITED

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

This company is commonly known as Davey & Gilbert Mechanical Limited. The company was founded 11 years ago and was given the registration number 08505350. The firm's registered office is in PENZANCE. You can find them at Unit 1 Pensans, Rospeath Industrial Estate Rospeath Lane, Crowlas, Penzance, Cornwall. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DAVEY & GILBERT MECHANICAL LIMITED
Company Number:08505350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 1 Pensans, Rospeath Industrial Estate Rospeath Lane, Crowlas, Penzance, Cornwall, TR20 8DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
San Jose, The Lidden, Penzance, England, TR18 4PN

Director25 April 2013Active
Polpenwith, 37 Laregan Hill, Penzance, England, TR18 8DU

Director25 April 2013Active
6, Crossfields, St Levan, Penzance, United Kingdom, TR19 6LD

Director25 April 2013Active

People with Significant Control

Sam Strick Holdings Ltd
Notified on:01 November 2020
Status:Active
Country of residence:United Kingdom
Address:The Regent, Chapel Street, Penzance, United Kingdom, TR18 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Davey & Gilbert Holdings Limited
Notified on:19 March 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Pensans, Rospeath Industrial Estate, Penzance, United Kingdom, TR20 8DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Samuel Joshua Strick
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:6 Crossfields, St Levan, Penzance, United Kingdom, TR19 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Julian Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Polpenwith, 37 Laregan Hill, Penzance, England, TR18 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Andrew Davey
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Sea Lanes, 1 Provis Road, Penzance, England, TR18 4QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Address

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

Download
2021-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Miscellaneous

Legacy.

Download
2019-12-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Confirmation statement

Confirmation statement.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Accounts

Change account reference date company previous shortened.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.