UKBizDB.co.uk

DAVMAY 5 LIMITED

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

This company is commonly known as Davmay 5 Limited. The company was founded 22 years ago and was given the registration number 04224193. The firm's registered office is in TEWKESBURY. You can find them at Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DAVMAY 5 LIMITED
Company Number:04224193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Monk Street, Abergavenny, United Kingdom, NP7 5NW

Secretary28 June 2011Active
Unit 10, Shannon Way, Tewkesbury Business Park, Tewkesbury, GL20 8ND

Director02 September 2002Active
Unit 10, Shannon Way, Tewkesbury Business Park, Tewkesbury, GL20 8ND

Director02 September 2002Active
Pillar House, 113-115 Bath Road, Cheltenham, GL53 7LS

Secretary29 May 2001Active
New House Farm Stud, Sawpit Lane, Apperley, GL19 4DW

Secretary29 September 2009Active
7 Patterdale Close, Cheltenham, GL51 0UL

Secretary14 August 2002Active
42 Kestrel Way, Northway, Tewkesbury, GL20 8SW

Secretary30 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 May 2001Active
73 Stanford Road, Tewkesbury, GL20 8QU

Director02 September 2002Active
New House Farm Stud, Sawpit Lane, Apperley, GL19 4DW

Director29 September 2009Active
New House Farmstud, Sawpit Lane, Apperley, GL19 4DW

Director14 August 2002Active
7 Patterdale Close, Cheltenham, GL51 0UL

Director02 September 2002Active
6 Minerva Close, Abbeymead, Gloucester, GL4 5JD

Director02 September 2002Active
Orchard Lodge, Balcarras Road, Cheltenham, GL53 8QG

Director29 May 2001Active
19 Green Leys, Badsey, Evesham, WR11 7XE

Director02 September 2002Active
1 The Paddocks, Wyesham, Monmouth, NP25 3NP

Director02 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 May 2001Active

People with Significant Control

Mr Alexander David Hunt
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:Unit 10, Shannon Way, Tewkesbury, GL20 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Ralph Hunt
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Unit 10, Shannon Way, Tewkesbury, GL20 8ND
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
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-29Officers

Change person director company with change date.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Officers

Change person director company with change date.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download
2014-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Accounts

Accounts with accounts type total exemption small.

Download
2013-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.