UKBizDB.co.uk

DAVIES & TATE PLC

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

This company is commonly known as Davies & Tate Plc. The company was founded 41 years ago and was given the registration number 01638742. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DAVIES & TATE PLC
Company Number:01638742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary14 June 2021Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary24 October 2006Active
Coppers, Church Road, Buxted, Uckfield, TN22 4LP

Secretary-Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Secretary24 October 2006Active
3 Sternes Way, Stapleford, CB2 5DA

Director17 April 2007Active
Woodlands Farm Cottage, Wood Lane, Herstmonceux, BN27 1RR

Director-Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director24 October 2006Active
The Spinney Downs View Lane, East Dean, Eastbourne, BN20 0DS

Director-Active
Gildridge, Whitesmith, Lewes, BN8 6JD

Director-Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
36 Arlington Road, Eastbourne, BN21 1DL

Director-Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director26 October 2011Active
Coppers, Church Road, Buxted, Uckfield, TN22 4LP

Director01 October 2004Active
The White House, Stunts Green, Herstmonceux, BN27 4PN

Director01 June 1993Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director03 January 2007Active

People with Significant Control

Sig Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type dormant.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Appoint person secretary company with name date.

Download
2021-04-11Officers

Appoint person director company with name date.

Download
2021-04-11Officers

Termination director company with name termination date.

Download
2021-04-11Officers

Termination secretary company with name termination date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-07-10Address

Change sail address company with old address new address.

Download
2018-07-05Address

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

Download

Copyright © 2024. All rights reserved.