Warning: file_put_contents(c/f2d3f91ce113e8c4f0ddbd1bfb8ce2b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Idris Davies Developments Ltd, GL50 1HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IDRIS DAVIES DEVELOPMENTS LTD

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

This company is commonly known as Idris Davies Developments Ltd. The company was founded 8 years ago and was given the registration number 10007404. The firm's registered office is in CHELTENHAM. You can find them at 21 Rodney Road, , Cheltenham, Gloucestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:IDRIS DAVIES DEVELOPMENTS LTD
Company Number:10007404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2016
End of financial year:08 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:21 Rodney Road, Cheltenham, Gloucestershire, United Kingdom, GL50 1HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Rodney Road, Cheltenham, England, GL50 1HX

Secretary16 February 2016Active
7, Rodney Road, Cheltenham, England, GL50 1HX

Director16 February 2016Active
Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

Director16 February 2016Active
Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

Director16 February 2016Active

People with Significant Control

Mr Mark Owen Rhys Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Davies
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Address:Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Charlotte Jane Pack
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Address:Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-30Gazette

Gazette dissolved liquidation.

Download
2022-03-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-03-04Address

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

Download
2021-02-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Accounts

Change account reference date company previous shortened.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Change account reference date company current extended.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Officers

Change person director company with change date.

Download
2018-04-24Persons with significant control

Change to a person with significant control.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Address

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

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.