UKBizDB.co.uk

DAVIES STREET CASTLE CITY LIMITED

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

This company is commonly known as Davies Street Castle City Limited. The company was founded 13 years ago and was given the registration number 07532198. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DAVIES STREET CASTLE CITY LIMITED
Company Number:07532198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2011
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Secretary04 September 2013Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director17 February 2013Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director17 February 2013Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director17 February 2013Active
51, Clarkegrove Road, Sheffield, England, S10 2NH

Secretary03 May 2011Active
51, Clarkegrove Road, Sheffield, England, S10 2NH

Director03 May 2011Active
51, Clarkegrove Road, Sheffield, England, S10 2NH

Director03 May 2011Active
51, Clarkegrove Road, Sheffield, England, S10 2NH

Director03 May 2011Active
51, Clarkegrove Road, Sheffield, United Kingdom, S10 2NH

Director16 February 2011Active
51, Queen Anne Street, London, Uk, W1G 9HS

Corporate Director26 May 2011Active
51, Clarkegrove Road, Sheffield, Uk, S10 2NH

Corporate Director26 May 2011Active

People with Significant Control

Mr Edward Harry John Davies
Notified on:01 March 2017
Status:Active
Date of birth:September 1950
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Nicholas Burton
Notified on:01 March 2017
Status:Active
Date of birth:January 1958
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Henderson
Notified on:30 June 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
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 (6 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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-12Dissolution

Dissolution application strike off company.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Address

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

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2017-12-07Capital

Capital allotment shares.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.