UKBizDB.co.uk

DAVIS & BOWRING LIMITED

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

This company is commonly known as Davis & Bowring Limited. The company was founded 10 years ago and was given the registration number 08576406. The firm's registered office is in CARNFORTH. You can find them at Lane House, Kirkby Lonsdale, Carnforth, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DAVIS & BOWRING LIMITED
Company Number:08576406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Lane House, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lane House, Kendal Road, Kirkby Lonsdale, Carnforth, England, LA6 2HH

Director19 June 2013Active
Lane House, Kirkby Lonsdale, Carnforth, LA6 2HH

Director01 May 2019Active
Lane House, Kendal Road, Kirkby Lonsdale, Carnforth, England, LA6 2HH

Director19 June 2013Active
Lane House, Kirkby Lonsdale, Carnforth, LA6 2HH

Director01 May 2019Active
6-8, Main Street, Kirkby Lonsdale, Carnforth, United Kingdom, LA6 2AE

Director19 June 2013Active

People with Significant Control

Mr Henry Pumphrey Armitage
Notified on:28 February 2023
Status:Active
Date of birth:October 1969
Nationality:British
Address:Lane House, Kirkby Lonsdale, Carnforth, LA6 2HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Simon Edward Beaufoy Clowes
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:6-8, Main Street, Carnforth, England, LA6 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Ivan Mason
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Lane House, Kendal Road, Carnforth, England, LA6 2HH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.