UKBizDB.co.uk

RUSSELL DAVIES LIMITED

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

This company is commonly known as Russell Davies Limited. The company was founded 50 years ago and was given the registration number 01135053. The firm's registered office is in IPSWICH. You can find them at 35-37 St. Peters Street, , Ipswich, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RUSSELL DAVIES LIMITED
Company Number:01135053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:35-37 St. Peters Street, Ipswich, IP1 1XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35-37, St. Peters Street, Ipswich, IP1 1XF

Director18 August 2021Active
35-37, St. Peters Street, Ipswich, United Kingdom, IP1 1XF

Director31 August 2012Active
35-37, St. Peters Street, Ipswich, IP1 1XF

Director18 August 2021Active
35-37, St. Peters Street, Ipswich, United Kingdom, IP1 1XF

Secretary31 August 2012Active
35-37, St. Peters Street, Ipswich, IP1 1XF

Secretary31 October 2014Active
21 Nymans Close, Horsham, RH12 5JR

Secretary12 May 1995Active
Little Barn Pinners Lane, Hasketon, Woodbridge, IP13 6HW

Secretary-Active
Orbital Park, 178-188 Great South West Road, Hounslow, United Kingdom, TW4 6JS

Corporate Secretary10 March 2005Active
12 Hansom Road, Hinckley, LE10 1LL

Director05 August 2002Active
Whitemead, 51 Old Penkridge Road, Cannock, WS11 1HY

Director17 February 2004Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director01 March 2007Active
25 Silverdale Avenue, Oxshott, Leatherhead, KT22 0JX

Director05 January 1996Active
Hill Farm, Kettleburgh, Woodbridge, IP13 7LL

Director-Active
The Old Rectory Church Lane, Kirton, Ipswich, IP10 0DX

Director-Active
The Black Barn, Green Lane Marden, Tonbridge, TN12 9RA

Director31 May 2002Active
Cherwell House Burstall Lane, Sproughton, Ipswich, IP8 3DJ

Director-Active
Tawny Lodge, Beech Road, Wroxham, NR12 8TP

Director05 January 1996Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director07 October 2005Active
Tankards, Quarry Road, Oxted, RH8 9HE

Director14 March 2001Active
Little Barn Pinners Lane, Hasketon, Woodbridge, IP13 6HW

Director-Active
2 Meadowside, Wickham Market, Woodbridge, IP13 0UD

Director-Active
Orbital Park, 178-188 Great South West Road, Hounslow, United Kingdom, TW4 6JS

Corporate Director05 October 2005Active

People with Significant Control

Mr Roy Victor Dunnett
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:35-37, St. Peters Street, Ipswich, IP1 1XF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type micro entity.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Officers

Appoint person secretary company with name date.

Download
2014-11-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.