This company is commonly known as S.p.a Davies Investments Limited. The company was founded 24 years ago and was given the registration number 03889148. The firm's registered office is in HOLYWELL. You can find them at C/o Gardner & Co, Brynford House Brynford Street, Holywell, Flintshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | S.P.A DAVIES INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03889148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gardner & Co, Brynford House Brynford Street, Holywell, Flintshire, CH8 7RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windover, Stryt Y Cae Rhedyn, Leeswood, Mold, CH7 4SS | Secretary | 09 December 1999 | Active |
Windover, Stryt Y Cae Rhedyn, Leeswood, Mold, CH7 4SS | Director | 09 December 1999 | Active |
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG | Director | 23 April 2015 | Active |
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG | Director | 23 April 2015 | Active |
Windover, Stryt Y Cae Rhedyn, Leeswood, Mold, CH7 4SS | Director | 09 December 1999 | Active |
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG | Director | 23 April 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 December 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 December 1999 | Active |
Mr Stephen Peter Anthony Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Windover, Stryt Cae Rhedyn, Mold, Wales, CH7 4SS |
Nature of control | : |
|
Mrs Jaqueline Laura Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Windover, Stryt Cae Rhedyn, Mold, Wales, CH7 4SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Change person director company with change date. | Download |
2024-02-07 | Officers | Change person director company with change date. | Download |
2024-02-07 | Officers | Change person director company with change date. | Download |
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Officers | Change person director company with change date. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Gazette | Gazette filings brought up to date. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.