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.
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 | : |
|
Registered Address | : | Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Monk Street, Abergavenny, United Kingdom, NP7 5NW | Secretary | 28 June 2011 | Active |
Unit 10, Shannon Way, Tewkesbury Business Park, Tewkesbury, GL20 8ND | Director | 02 September 2002 | Active |
Unit 10, Shannon Way, Tewkesbury Business Park, Tewkesbury, GL20 8ND | Director | 02 September 2002 | Active |
Pillar House, 113-115 Bath Road, Cheltenham, GL53 7LS | Secretary | 29 May 2001 | Active |
New House Farm Stud, Sawpit Lane, Apperley, GL19 4DW | Secretary | 29 September 2009 | Active |
7 Patterdale Close, Cheltenham, GL51 0UL | Secretary | 14 August 2002 | Active |
42 Kestrel Way, Northway, Tewkesbury, GL20 8SW | Secretary | 30 September 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 May 2001 | Active |
73 Stanford Road, Tewkesbury, GL20 8QU | Director | 02 September 2002 | Active |
New House Farm Stud, Sawpit Lane, Apperley, GL19 4DW | Director | 29 September 2009 | Active |
New House Farmstud, Sawpit Lane, Apperley, GL19 4DW | Director | 14 August 2002 | Active |
7 Patterdale Close, Cheltenham, GL51 0UL | Director | 02 September 2002 | Active |
6 Minerva Close, Abbeymead, Gloucester, GL4 5JD | Director | 02 September 2002 | Active |
Orchard Lodge, Balcarras Road, Cheltenham, GL53 8QG | Director | 29 May 2001 | Active |
19 Green Leys, Badsey, Evesham, WR11 7XE | Director | 02 September 2002 | Active |
1 The Paddocks, Wyesham, Monmouth, NP25 3NP | Director | 02 September 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 May 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-29 | Officers | Change person director company with change date. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Officers | Change person director company with change date. | Download |
2015-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.