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.
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 | : |
|
Registered Address | : | Metalcraft Works, Alexandra Road, Ponders End, Middx, EN3 7EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Kings Avenue, London, United Kingdom, N21 3NA | Director | 14 June 2023 | Active |
Court Lodge, The Bourne, Ware, SG12 0PU | Secretary | - | Active |
Metalcraft Works, Alexandra Road, Ponders End, EN3 7EN | Secretary | 01 July 2010 | Active |
166 Larmans Road, Enfield, EN3 6QU | Secretary | 30 March 2006 | Active |
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 | Director | 01 June 1999 | Active |
1 Greenbank, Cheshunt, Waltham Cross, EN8 0QQ | Director | - | Active |
1 Kings Avenue, Winchmore Hill, United Kingdom, N21 3NA | Director | 22 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Change account reference date company previous extended. | Download |
2023-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Gazette | Gazette filings brought up to date. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Officers | Termination secretary company with name termination date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.