UKBizDB.co.uk

HURLEY AND DAVIES LIMITED

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

This company is commonly known as Hurley And Davies Limited. The company was founded 21 years ago and was given the registration number 04570460. The firm's registered office is in BLACKWOOD. You can find them at 206 High Street, , Blackwood, Gwent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HURLEY AND DAVIES LIMITED
Company Number:04570460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:206 High Street, Blackwood, Gwent, NP12 1AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
206, High Street, Blackwood, NP12 1AJ

Secretary28 November 2018Active
17, Millers Wood, Penmaen, Blackwood, Wales, NP12 0FE

Secretary06 February 2003Active
33, Smithfield Road, Pontardawe Pontardawe, Swansea, SA8 4LA

Director06 February 2003Active
206, High Street, Blackwood, NP12 1AJ

Director07 October 2022Active
17, Millers Wood, Penmaen, Blackwood, Wales, NP12 0FE

Director06 February 2003Active
206, High Street, Blackwood, NP12 1AJ

Director07 October 2022Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary23 October 2002Active
206, High Street, Blackwood, NP12 1AJ

Director11 July 2019Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director23 October 2002Active

People with Significant Control

Hurley And Davies Holdings Ltd
Notified on:23 October 2022
Status:Active
Country of residence:Wales
Address:206, High Street, Blackwood, Wales, NP12 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Luke Hurley
Notified on:23 October 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:206, High Street, Blackwood, NP12 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Davies
Notified on:01 July 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:206, High Street, Blackwood, NP12 1AJ
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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Officers

Change person secretary company with change date.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Capital

Capital allotment shares.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Incorporation

Memorandum articles.

Download
2022-01-25Capital

Capital allotment shares.

Download
2022-01-25Resolution

Resolution.

Download
2022-01-21Resolution

Resolution.

Download
2022-01-20Capital

Capital name of class of shares.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-13Capital

Capital cancellation shares.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.