UKBizDB.co.uk

S.A.DAVIES AND SONS LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Westdale Lane, Carlton, Nottingham, England, NG4 3JU

Secretary02 January 2014Active
77, Westdale Lane, Carlton, Nottingham, England, NG4 3JU

Director02 January 2014Active
77, Westdale Lane, Carlton, Nottingham, England, NG4 3JU

Director13 March 2008Active
77, Westdale Lane, Carlton, Nottingham, England, NG4 3JU

Director07 September 2005Active
77, Westdale Lane, Carlton, Nottingham, England, NG4 3JU

Director02 January 2014Active
2, Lace Market Square, Nottingham, United Kingdom, NG1 1PB

Secretary07 September 2005Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-16Address

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

Download
2020-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-15Resolution

Resolution.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Address

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

Download
2019-09-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.