UKBizDB.co.uk

DAVIDSON TRAINING UK LIMITED

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

This company is commonly known as Davidson Training Uk Limited. The company was founded 25 years ago and was given the registration number 03778645. The firm's registered office is in ESSEX. You can find them at Unit 1 Ascension Business Park Fleming Road, Chafford Hundred, Essex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAVIDSON TRAINING UK LIMITED
Company Number:03778645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Ascension Business Park Fleming Road, Chafford Hundred, Essex, England, RM16 6HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
School Farm Barn, Kirby Road, Kirby Bedon, Norwich, England, NR14 7DS

Secretary30 November 1999Active
School Farn Barn, Kirby Road, Kirby Bedon, Norwich, England, NR14 7DS

Director30 November 1999Active
Unit 1 Ascension Business Park, Fleming Road, Chafford Hundred, Essex, England, RM16 6HH

Director27 August 2019Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary27 May 1999Active
122 Longwood Gardens, Clayhall, Ilford, IG5 0BD

Director27 May 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director27 May 1999Active

People with Significant Control

Lorraine Susan Bunyard
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Unit 54, Towers Road, Grays, England, RM17 6ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Roberts-Davidson
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:Unit 54, Towers Road, Grays, England, RM17 6ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-26Address

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

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Officers

Change person secretary company with change date.

Download
2023-09-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Change person secretary company with change date.

Download
2019-08-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.