UKBizDB.co.uk

DAVIS MEMORIALS LIMITED

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

This company is commonly known as Davis Memorials Limited. The company was founded 19 years ago and was given the registration number 05253407. The firm's registered office is in WEST MIDLANDS. You can find them at 56a Station Road, Old Hill, Cradley Heath, West Midlands, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:DAVIS MEMORIALS LIMITED
Company Number:05253407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2004
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:56a Station Road, Old Hill, Cradley Heath, West Midlands, B64 6NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56a Station Road, Old Hill, Cradley Heath, West Midlands, B64 6NU

Secretary09 October 2004Active
56a Station Road, Old Hill, Cradley Heath, West Midlands, B64 6NU

Director18 July 2019Active
34 Penzer Street, Kingswinford, DY6 7AA

Director07 October 2004Active
56a Station Road, Old Hill, Cradley Heath, West Midlands, B64 6NU

Director09 October 2004Active
34 Penzer Street, Kingswinford, DY6 7AA

Director07 October 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 October 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 October 2004Active

People with Significant Control

Mrs Deborah Tracy Bownes
Notified on:18 July 2019
Status:Active
Date of birth:February 1978
Nationality:British
Address:56a Station Road, Old Hill, West Midlands, B64 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Colin Lowe
Notified on:05 October 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:34, Penzer Street, Kingswinford, England, DY6 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mrs Brenda Joan Lowe
Notified on:05 October 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:34, Penzer Street, Kingswinford, England, DY6 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Matthew David Lowe
Notified on:05 October 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:56a Station Road, Old Hill, West Midlands, B64 6NU
Nature of control:
  • Ownership of shares 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 (6 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
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Change person secretary company with change date.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.