This company is commonly known as G. Davies Limited. The company was founded 16 years ago and was given the registration number 06441029. The firm's registered office is in CATERHAM ON THE HILL. You can find them at 34 Westway, , Caterham On The Hill, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | G. DAVIES LIMITED |
---|---|---|
Company Number | : | 06441029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Westway, Caterham On The Hill, Surrey, England, CR3 5TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78, York Street, London, England, W1H 1DP | Director | 29 November 2007 | Active |
78, York Street, London, England, W1H 1DP | Director | 20 October 2020 | Active |
Aml, Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE | Secretary | 12 May 2008 | Active |
34, Westway, Caterham On The Hill, England, CR3 5TP | Corporate Secretary | 01 April 2015 | Active |
2nd Floor, 70 Conduit Street, London, W1S 2GF | Corporate Secretary | 29 November 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 29 November 2007 | Active |
Aml, Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE | Director | 12 May 2008 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 29 November 2007 | Active |
Gd Stones Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 78, York Street, London, England, W1H 1DP |
Nature of control | : |
|
Mr Gareth Leigh Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | Aml, Maybrook House, Caterham, CR3 6RE |
Nature of control | : |
|
Mrs Joyce Ann Barr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Address | : | Aml, Maybrook House, Caterham, CR3 6RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Officers | Termination secretary company with name termination date. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Address | Change registered office address company with date old address new address. | Download |
2018-03-29 | Officers | Change corporate secretary company with change date. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.