This company is commonly known as Davis & Sons Professional Services Limited. The company was founded 27 years ago and was given the registration number 03241066. The firm's registered office is in ABERGAVENNY. You can find them at C/o Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | DAVIS & SONS PROFESSIONAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03241066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire, NP7 5NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dorrell Oliver Ltd, Linden House, Monk Street, Abergavenny, NP7 5NF | Director | 01 August 2015 | Active |
C/O Dorrell Oliver Ltd, Linden House, Monk Street, Abergavenny, NP7 5NF | Director | 03 December 2009 | Active |
Ford Cottage, St Arvans, Chepstow, NP6 6EZ | Secretary | 22 August 1996 | Active |
The Old Rectory Llanddeni Fach, Croesyceiliog, Cwmbran, NP44 2DE | Secretary | 04 March 2005 | Active |
The Old Rectory, Llanddenni Fach, Croesyceiliog, Cwmbran, NP44 2DE | Secretary | 13 June 2005 | Active |
Littlefields, Llangrove, Ross On Wye, HR9 6EZ | Secretary | 16 December 2003 | Active |
Ford Cottage, St Arvans, Chepstow, NP6 6EZ | Director | 22 August 1996 | Active |
Edenderry, 19 Ridgeway, Newport, NP9 5AG | Director | 22 August 1996 | Active |
The Old Rectory Llanddeni Fach, Croesyceiliog, Cwmbran, NP44 2DE | Director | 04 March 2005 | Active |
16 Ridgeway, Newport, NP20 5AF | Director | 20 January 2000 | Active |
Littlefields, Llangrove, Ross On Wye, HR9 6EZ | Director | 28 February 1999 | Active |
Jubilee Cottage Vinegar Hill, Undy Magor, Newport, NP6 3EJ | Director | 01 February 1997 | Active |
Littlefields, Llangrove, Ross On Wye, HR9 6EZ | Director | 16 December 2003 | Active |
Beaufort House, Bank Street, Chepstow, NP16 5EN | Director | 16 December 2003 | Active |
Mr David James Brunsdon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | C/O Dorrell Oliver Ltd, Linden House, Abergavenny, NP7 5NF |
Nature of control | : |
|
Mrs Jacqueline Harris - Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2009 |
Nationality | : | British |
Address | : | C/O Dorrell Oliver Ltd, Linden House, Abergavenny, NP7 5NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2020-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Officers | Appoint person director company with name date. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Officers | Termination secretary company with name termination date. | Download |
2014-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.