This company is commonly known as Davies (aston) Ltd. The company was founded 21 years ago and was given the registration number 04783171. The firm's registered office is in CREWE. You can find them at 59 Rochester Crescent, , Crewe, Cheshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | DAVIES (ASTON) LTD |
---|---|---|
Company Number | : | 04783171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 01 June 2003 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 Rochester Crescent, Crewe, Cheshire, England, CW1 5YQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59 Rochester Crescent, Crewe, England, CW1 5YQ | Secretary | 01 June 2003 | Active |
59 Rochester Crescent, Crewe, England, CW1 5YQ | Director | 01 June 2003 | Active |
59 Rochester Crescent, Crewe, England, CW1 5YQ | Director | 01 June 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 01 June 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 01 June 2003 | Active |
Mr Glynne John Davies | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59 Rochester Crescent, Crewe, England, CW1 5YQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved compulsory. | Download |
2019-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2018-03-23 | Officers | Change person secretary company with change date. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-20 | Officers | Change person director company with change date. | Download |
2016-06-17 | Officers | Change person director company with change date. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Address | Change registered office address company with date old address new address. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-09 | Annual return | Annual return company with made up date. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.