Warning: file_put_contents(c/77474bb408a3aa071d05fa37a8283597.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Davies Resourcing Limited, EC3R 7AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAVIES RESOURCING LIMITED

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

This company is commonly known as Davies Resourcing Limited. The company was founded 14 years ago and was given the registration number 07206113. The firm's registered office is in LONDON. You can find them at 7th Floor 1 Minster Court, Mincing Lane, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DAVIES RESOURCING LIMITED
Company Number:07206113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Lloyd's Avenue, London, England, EC3N 3EL

Director31 March 2017Active
8, Lloyd's Avenue, London, England, EC3N 3EL

Director31 March 2017Active
8, Lloyds Avenue, London, England, EC3N 3EL

Director31 March 2017Active
29, Huntsmans Gate, Bretton, Peterborough, United Kingdom, PE3 9AU

Director29 March 2010Active
Deans Barn, 71a Wigan Road, Westhead, Ormskirk, United Kingdom, L40 6HY

Director29 March 2010Active
Meadow View, Main Street, Bourton, Rugby, United Kingdom, CV23 9QS

Director29 March 2010Active
Woodland House, Coxmoor Road, Sutton-In-Ashfield, United Kingdom, NG17 5LF

Director29 March 2010Active
27, Chapel Street, Haconby, Bourne, England, PE10 0UL

Director29 March 2010Active

People with Significant Control

Davies Group Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:5th Floor, 20 Gracechurch Street, London, England, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Change person director company.

Download
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-02-17Accounts

Accounts with accounts type full.

Download
2024-02-04Change of name

Certificate change of name company.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Resolution

Resolution.

Download
2023-02-22Incorporation

Memorandum articles.

Download
2023-02-15Resolution

Resolution.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Address

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

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type full.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Miscellaneous

Legacy.

Download
2020-05-06Accounts

Accounts with accounts type small.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-13Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.