UKBizDB.co.uk

PETER DAVIS LIMITED

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

This company is commonly known as Peter Davis Limited. The company was founded 21 years ago and was given the registration number 04609411. The firm's registered office is in BROAD OAK. You can find them at Priors Farm, Street End Farm, Broad Oak, Heathfield. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PETER DAVIS LIMITED
Company Number:04609411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Priors Farm, Street End Farm, Broad Oak, Heathfield, TN21 8TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priors Farm, Street End Lane, Broad Oak, Heathfield, United Kingdom, TN21 8TU

Secretary05 December 2002Active
Priors Farm, Street End Lane, Broad Oak, Heathfield, United Kingdom, TN21 8TU

Director05 December 2002Active
1 Hurstshaw Gardens, Vines Cross, Heathfield, United Kingdom, TN21 9EP

Director19 May 2017Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary05 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director05 December 2002Active

People with Significant Control

Mr Thomas Davis
Notified on:06 April 2016
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:Priors Farm, Street End Lane, Heathfield, United Kingdom, TN21 8TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Priors Farm, Street End Lane, Heathfield, United Kingdom, TN21 8TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Davis
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Priors Farm, Street End Lane, Heathfield, United Kingdom, TN21 8TU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-29Address

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

Download
2021-01-29Officers

Change person secretary company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.