This company is commonly known as P.l. Davies Limited. The company was founded 24 years ago and was given the registration number 03941305. The firm's registered office is in KENT. You can find them at 57 Windmill Street, Gravesend, Kent, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | P.L. DAVIES LIMITED |
---|---|---|
Company Number | : | 03941305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2000 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Windmill Street, Gravesend, Kent, DA12 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Downsview, Pett Lane, Charing, Ashford, England, TN27 0DL | Secretary | 01 August 2000 | Active |
13, Garrow, Longfield, England, DA3 7JN | Director | 08 March 2000 | Active |
17 Latona Drive, Gravesend, DA12 4RS | Secretary | 08 March 2000 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 07 March 2000 | Active |
Tutt Hill Farmhouse Westwell Lane, Hothfield, Ashford, TN26 1AH | Director | 16 May 2005 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 07 March 2000 | Active |
Mr Paul Lynn Davies | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | 57 Windmill Street, Kent, DA12 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Officers | Change person secretary company with change date. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.