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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 14 June 2021 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 24 October 2006 | Active |
Coppers, Church Road, Buxted, Uckfield, TN22 4LP | Secretary | - | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Secretary | 24 October 2006 | Active |
3 Sternes Way, Stapleford, CB2 5DA | Director | 17 April 2007 | Active |
Woodlands Farm Cottage, Wood Lane, Herstmonceux, BN27 1RR | Director | - | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 24 October 2006 | Active |
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 | Director | 18 October 2019 | Active |
36 Arlington Road, Eastbourne, BN21 1DL | Director | - | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 26 October 2011 | Active |
Coppers, Church Road, Buxted, Uckfield, TN22 4LP | Director | 01 October 2004 | Active |
The White House, Stunts Green, Herstmonceux, BN27 4PN | Director | 01 June 1993 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 03 January 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Appoint person secretary company with name date. | Download |
2021-04-11 | Officers | Appoint person director company with name date. | Download |
2021-04-11 | Officers | Termination director company with name termination date. | Download |
2021-04-11 | Officers | Termination secretary company with name termination date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Appoint person secretary company with name date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-10 | Address | Change sail address company with old address new address. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.