This company is commonly known as S.a.davies And Sons Limited. The company was founded 66 years ago and was given the registration number 00595517. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | S.A.DAVIES AND SONS LIMITED |
---|---|---|
Company Number | : | 00595517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 December 1957 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Westdale Lane, Carlton, Nottingham, England, NG4 3JU | Secretary | 02 January 2014 | Active |
77, Westdale Lane, Carlton, Nottingham, England, NG4 3JU | Director | 02 January 2014 | Active |
77, Westdale Lane, Carlton, Nottingham, England, NG4 3JU | Director | 13 March 2008 | Active |
77, Westdale Lane, Carlton, Nottingham, England, NG4 3JU | Director | 07 September 2005 | Active |
77, Westdale Lane, Carlton, Nottingham, England, NG4 3JU | Director | 02 January 2014 | Active |
2, Lace Market Square, Nottingham, United Kingdom, NG1 1PB | Secretary | 07 September 2005 | Active |
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ | Corporate Secretary | - | Active |
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ | Corporate Director | - | Active |
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ | Corporate Director | - | Active |
Mr Richard Davies | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77, Westdale Lane, Nottingham, England, NG4 3JU |
Nature of control | : |
|
Mrs Jane Davies | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77, Westdale Lane, Nottingham, England, NG4 3JU |
Nature of control | : |
|
Mr Timothy James Davies | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77, Westdale Lane, Nottingham, England, NG4 3JU |
Nature of control | : |
|
Mr John Richard Coller | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77, Westdale Lane, Nottingham, England, NG4 3JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-15 | Resolution | Resolution. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Address | Change registered office address company with date old address new address. | Download |
2019-09-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.