UKBizDB.co.uk

DISPLAYWAYS LIMITED

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

This company is commonly known as Displayways Limited. The company was founded 32 years ago and was given the registration number 02609299. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DISPLAYWAYS LIMITED
Company Number:02609299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England, EN5 5TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Great Stony Park, Ongar, England, CM5 0TH

Director03 September 2012Active
16 Groton Road, Wandsworth, England, SW18 4EP

Director01 September 2011Active
27 Rosedene Avenue, Morden, SM4 5RA

Secretary10 May 1991Active
Lawn Cottage, Orchard Rise, Kingston Upon Thames, KT2 7EY

Secretary20 April 2001Active
Shrub Cottage, Church Path Merton Park, London, SW19 3HJ

Secretary02 November 1994Active
South House, 21-37 South Street, Dorking, RH4 2JZ

Corporate Secretary24 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 1991Active
Lawn Cottage, Orchard Rise, Kingston Upon Thames, England, KT2 7EY

Director01 September 2011Active
Lawn Cottage Orchard Rise, Kingston Upon Thames, KT2 7EY

Director10 May 1991Active

People with Significant Control

Mr Peter George Sheldrick
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:16 Groton Road, Wandsworth, England, SW18 4EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert Kelly
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:60 Great Stony Park, Ongar, England, CM5 0TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Address

Change registered office address company with date old address new address.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.