UKBizDB.co.uk

S.P.A DAVIES INVESTMENTS LIMITED

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

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..

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Windover, Stryt Y Cae Rhedyn, Leeswood, Mold, CH7 4SS

Secretary09 December 1999Active
Windover, Stryt Y Cae Rhedyn, Leeswood, Mold, CH7 4SS

Director09 December 1999Active
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG

Director23 April 2015Active
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG

Director23 April 2015Active
Windover, Stryt Y Cae Rhedyn, Leeswood, Mold, CH7 4SS

Director09 December 1999Active
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG

Director23 April 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 December 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Address

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

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Address

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

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.