UKBizDB.co.uk

DAVID EDWARDS AND ASSOCIATES LLP

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

This company is commonly known as David Edwards And Associates Llp. The company was founded 21 years ago and was given the registration number OC303496. The firm's registered office is in CLEVEDON. You can find them at 28 Old Church Road, , Clevedon, North Somerset. This company's SIC code is None Supplied.

Company Information

Name:DAVID EDWARDS AND ASSOCIATES LLP
Company Number:OC303496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:28 Old Church Road, Clevedon, North Somerset, BS21 6LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Old Church Road, Clevedon, United Kingdom, BS21 6LY

Llp Designated Member01 January 2014Active
83, Strode Road, Clevedon, BS21 6QF

Llp Designated Member03 January 2003Active
28, Old Church Road, Clevedon, BS21 6LY

Llp Designated Member01 January 2019Active
Thornley House, Park Road, Clevedon, , BS21 7JG

Llp Designated Member03 December 2002Active
Phippins Farm, New Road East Huntspill, Highbridge, , TA9 3PT

Llp Designated Member03 December 2002Active

People with Significant Control

Mr Stephen Holmes
Notified on:01 January 2019
Status:Active
Date of birth:July 1964
Nationality:British
Address:28, Old Church Road, Clevedon, BS21 6LY
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Charles Timothy Pugh
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:28, Old Church Road, Clevedon, BS21 6LY
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Paul Dawson
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:28, Old Church Road, Clevedon, BS21 6LY
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Peter James Hine
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:28, Old Church Road, Clevedon, BS21 6LY
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-05-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-12-04Officers

Termination member limited liability partnership with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return limited liability partnership with made up date.

Download
2015-07-07Accounts

Accounts with accounts type total exemption full.

Download
2014-12-05Annual return

Annual return limited liability partnership with made up date.

Download
2014-12-05Officers

Appoint person member limited liability partnership with appointment date.

Download
2014-11-04Address

Change registered office address limited liability partnership with date old address new address.

Download

Copyright © 2024. All rights reserved.