UKBizDB.co.uk

DAVIS BLANK FURNISS (2017) LIMITED

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

This company is commonly known as Davis Blank Furniss (2017) Limited. The company was founded 35 years ago and was given the registration number 02300491. The firm's registered office is in MANCHESTER. You can find them at Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Manchester, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:DAVIS BLANK FURNISS (2017) LIMITED
Company Number:02300491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1988
End of financial year:09 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Manchester, England, M3 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90 Deansgate, Manchester, M3 2QJ

Secretary09 February 2011Active
Units 13-15, Brewery Yard, Deva City Office Park, Trinity Way, Manchester, England, M3 7BB

Director27 September 2017Active
19, Grange Road, Bramhall, Stockport, SK7 3BD

Secretary-Active
90 Deansgate, Manchester, M3 2QJ

Director11 March 2013Active
Beauvais, 107 Temple Road, Sale, M33 2LP

Director-Active

People with Significant Control

Mr Richard Hamilton
Notified on:27 September 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Units 13-15, Brewery Yard, Deva City Office Park, Manchester, England, M3 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy John Mcconnell
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:90 Deansgate, M3 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Elizabeth Kate Oldfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Units 13-15, Brewery Yard, Deva City Office Park, Manchester, England, M3 7BB
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 (7 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Address

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

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Resolution

Resolution.

Download
2017-12-01Change of name

Change of name notice.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Officers

Change person secretary company with change date.

Download
2017-01-05Accounts

Accounts with accounts type micro entity.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.