UKBizDB.co.uk

DAVIES BATTERSBY LIMITED

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

This company is commonly known as Davies Battersby Limited. The company was founded 29 years ago and was given the registration number 02973410. The firm's registered office is in LONDON. You can find them at Rooms 310-311, 3rd Floor Dowgate Hill House,, 14-16 Dowgate Hill, London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:DAVIES BATTERSBY LIMITED
Company Number:02973410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Rooms 310-311, 3rd Floor Dowgate Hill House,, 14-16 Dowgate Hill, London, England, EC4R 2SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 5 Century Court, Tolpits Lane, Watford, England, WD18 9PX

Director10 October 1994Active
3, Century Court, Tolpits Lane, Watford, England, WD18 9RS

Secretary10 October 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 October 1994Active
1st Floor, 5 Century Court, Tolpits Lane, Watford, England, WD18 9PX

Director26 September 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 October 1994Active

People with Significant Control

Mr Patrick James Battersby
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:Irish
Country of residence:England
Address:1st Floor, 5 Century Court, Watford, England, WD18 9PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Capital

Capital cancellation shares.

Download
2021-08-03Capital

Capital return purchase own shares.

Download
2021-08-03Capital

Capital return purchase own shares.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-27Address

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

Download
2018-10-26Address

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

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Address

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

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.