UKBizDB.co.uk

DAVIS CASH & COMPANY LIMITED

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

This company is commonly known as Davis Cash & Company Limited. The company was founded 98 years ago and was given the registration number 00207032. The firm's registered office is in PONDERS END. You can find them at Metalcraft Works, Alexandra Road, Ponders End, Middx. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:DAVIS CASH & COMPANY LIMITED
Company Number:00207032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1925
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Metalcraft Works, Alexandra Road, Ponders End, Middx, EN3 7EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Director14 June 2023Active
Court Lodge, The Bourne, Ware, SG12 0PU

Secretary-Active
Metalcraft Works, Alexandra Road, Ponders End, EN3 7EN

Secretary01 July 2010Active
166 Larmans Road, Enfield, EN3 6QU

Secretary30 March 2006Active
106 The Avenue, Bengeo, Hertford, SG14 3DU

Director-Active
Court Lodge, The Bourne, Ware, SG12 0PU

Director-Active
Metalcraft Works, Alexandra Road, Ponders End, EN3 7EN

Director01 June 1999Active
1 Greenbank, Cheshunt, Waltham Cross, EN8 0QQ

Director-Active
1 Kings Avenue, Winchmore Hill, United Kingdom, N21 3NA

Director22 January 2020Active

People with Significant Control

Dc Fabrication & Manufacturing Limited
Notified on:14 June 2023
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ag Kakouris Limited
Notified on:05 September 2020
Status:Active
Country of residence:England
Address:1 Kings Avenue, London, England, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Teck Lighting Ltd
Notified on:22 January 2020
Status:Active
Country of residence:England
Address:1 Kings Avenue, London, England, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter William Dayton
Notified on:30 June 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Metalcraft Works, Ponders End, EN3 7EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2023-10-31Accounts

Change account reference date company previous extended.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Officers

Termination secretary company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.