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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
San Jose, The Lidden, Penzance, England, TR18 4PN | Director | 25 April 2013 | Active |
Polpenwith, 37 Laregan Hill, Penzance, England, TR18 8DU | Director | 25 April 2013 | Active |
6, Crossfields, St Levan, Penzance, United Kingdom, TR19 6LD | Director | 25 April 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Miscellaneous | Legacy. | Download |
2019-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Confirmation statement | Confirmation statement. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.