UKBizDB.co.uk

VAUGHAN DAVIES & CO (ACCOUNTANTS) LIMITED

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

This company is commonly known as Vaughan Davies & Co (accountants) Limited. The company was founded 27 years ago and was given the registration number 03203143. The firm's registered office is in SWADLINCOTE. You can find them at 15 Croydon Close, Church Gresley, Swadlincote, Derbyshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:VAUGHAN DAVIES & CO (ACCOUNTANTS) LIMITED
Company Number:03203143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:15 Croydon Close, Church Gresley, Swadlincote, Derbyshire, England, DE11 9GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Willow Park, Upton Lane, Stoke Golding, Nuneaton, England, CV13 6EU

Director06 April 2016Active
Unit 1, Willow Park, Upton Lane, Stoke Golding, Nuneaton, England, CV13 6EU

Director01 October 2016Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary23 May 1996Active
24 Trusley Close, Branston, Burton On Trent, DE14 3FB

Secretary23 May 1996Active
8 Clewley Road, Branston, Burton On Trent, DE14 3JE

Secretary26 August 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director23 May 1996Active
32 Harwood Avenue, Branston, Burton On Trent, DE14 3JD

Director30 November 2005Active
Holland Bridge Lodge Gull Bank, Whaplode Drove, Spalding, PE12 0SS

Director23 May 1996Active
24 Trusley Close, Branston, Burton On Trent, DE14 3FB

Director23 May 1996Active
8 Clewley Road, Branston, Burton On Trent, DE14 3JE

Director23 June 2001Active

People with Significant Control

Mr John Edward Vaughan Davies
Notified on:24 May 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:England
Address:32 Harwood Avenue, Branston, Burton On Trent, England, DE14 3JD
Nature of control:
  • Right to appoint and remove directors
Mr David John Preston
Notified on:24 May 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:The Laurels, Bath Lane, Swadlincote, England, DE12 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Address

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

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-25Persons with significant control

Cessation of a person with significant control.

Download
2023-06-25Officers

Termination director company with name termination date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Change person director company with change date.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Change person director company with change date.

Download
2016-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.