UKBizDB.co.uk

S E DAVIS & SON LIMITED

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

This company is commonly known as S E Davis & Son Limited. The company was founded 55 years ago and was given the registration number 00943697. The firm's registered office is in ASTWOOD BANK. You can find them at Sandhills Farm, Edgioake Lane,, Astwood Bank, Redditch. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:S E DAVIS & SON LIMITED
Company Number:00943697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1968
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Sandhills Farm, Edgioake Lane,, Astwood Bank, Redditch, B96 6BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daveshill Edgioake Lane, Astwood Bank, Redditch, B96 6BG

Secretary-Active
The Old Coach House, Edgioake Lane Astwood Bank, Redditch, B96 6BG

Director-Active
Daveshill Edgioake Lane, Astwood Bank, Redditch, B96 6BG

Director-Active
Sandhills, Edgioake Lane Astwood Bank, Redditch, B96 6BG

Director11 May 2006Active
Oakie Doke Cottage, Edgioake Lane, Astwood Bank, Redditch, England, B96 6BG

Director18 May 2014Active
Sunnyside, Earls Common Road, Stock Green, Redditch, England, B96 6SZ

Director-Active
Cherry Tree Cottage, Edgioake Lane, Astwood Bank, Redditch, England, B96 6BG

Director26 May 2022Active
Cherry Tree Cottage, Edgioake Lane, Astwood Bank, Redditch, England, B96 6BG

Director01 May 2011Active
38, Westmore Way, Tiffany Green, Wednesbury, England, WS10 0TR

Director01 June 2020Active
61 Goodes Lane, Syston, Leicester, LE7 2JL

Director16 August 2000Active
Sandhills Edgioake Lane, Astwood Bank, Redditch, B96 6BG

Director-Active
Daveshill Edgioake Lane, Astwood Bank, Redditch, B96 6BG

Director-Active
25 Bellwood Road, Northfield, Birmingham, B31 1QB

Director14 July 2004Active

People with Significant Control

Mr Andrew Mark Davis
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:The Old Coach House, Edgioake Lane, Redditch, England, B96 6BG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type small.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type small.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type small.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-07Officers

Change person director company with change date.

Download
2018-07-26Accounts

Accounts with accounts type small.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type small.

Download
2017-05-28Capital

Capital allotment shares.

Download
2017-05-15Officers

Change person director company with change date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.