UKBizDB.co.uk

DAVIES WALLIS FOYSTER LIMITED

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

This company is commonly known as Davies Wallis Foyster Limited. The company was founded 28 years ago and was given the registration number 03163046. The firm's registered office is in MANCHESTER. You can find them at 1 Scott Place, 2 Hardman Street, Manchester, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:DAVIES WALLIS FOYSTER LIMITED
Company Number:03163046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:1 Scott Place, 2 Hardman Street, Manchester, M3 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Scott Place, 2 Hardman Street, Manchester, M3 3AA

Director29 May 2020Active
1, Scott Place, 2 Hardman Street, Manchester, M3 3AA

Director29 May 2020Active
1, Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Director29 June 2009Active
66 Hoole Road, Chester, CH2 3NL

Secretary09 November 1998Active
Ridgewood, 7 The Ridgeway, Heswall, CH60 8NB

Secretary03 April 1996Active
10 Bridgefoot Close, Worsley, Manchester, M28 1UG

Secretary14 November 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 1996Active
Brookfield Cottage, Blythe Lane, Lathom, L40 5UA

Director09 November 2005Active
37 Larkhill Lane, Formby, Liverpool, L37 1LT

Director26 February 2001Active
27 Moorfield Road, West Didsbury, Manchester, M20 2UZ

Director08 February 2007Active
2 Redacre, Poynton,

Director03 April 1996Active
1, Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Director29 June 2009Active
Heughfield, 5 Chesham Place, Bowdon, Altrincham, WA14 2JL

Director07 October 2008Active
Lower Mosswood House, School Lane Ollerton, Knutsford, WA16 8SJ

Director26 February 2001Active
6 Victoria Avenue, Crosby, L23 8UH

Director26 February 2001Active
3 Quayside Close, The Moorings Worsley, Manchester, M28 1YB

Director26 February 2001Active
2 Formby Gardens, Formby, Liverpool, L37 3RQ

Director09 November 2005Active
10 Bridgefoot Close, Worsley, Manchester, M28 1UG

Director24 October 2005Active
32 Pevensey Drive, Knutsford, WA16 9BX

Director24 October 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 February 1996Active

People with Significant Control

Dwf Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Scott Place, Manchester, United Kingdom, M3 3AA
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 (5 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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Change account reference date company previous shortened.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-07-18Address

Move registers to registered office company with new address.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type dormant.

Download
2018-06-22Address

Move registers to sail company with new address.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2017-03-08Return

Legacy.

Download
2017-02-24Accounts

Accounts with accounts type dormant.

Download
2017-02-07Officers

Change person director company with change date.

Download
2016-03-09Accounts

Accounts with accounts type dormant.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.