DAVIES STREET BATHAMPTON LIMITED

  • Company statusdissolved
  • Company No03747563
  • Age26 years 3 months Incorporated 8 April 1999
  • Officers0

Address

The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

DAVIES STREET BATHAMPTON LIMITED is an dissolved company incorporated on 8 April 1999 and based in Sheffield. The company was registered 26 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

1 Year Ago on 22 Aug 2023

Gazette Notice Voluntary

2 Years Ago on 06 Jun 2023

Dissolution Application Strike Off Company

2 Years Ago on 30 May 2023

Confirmation Statement With No Updates

2 Years Ago on 25 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 25 Apr 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 25 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 25 Nov 2022

Confirmation Statement With No Updates

3 Years Ago on 08 Apr 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 22 Nov 2021

Confirmation Statement With No Updates

4 Years Ago on 15 Apr 2021

Notification Of A Person With Significant Control

4 Years Ago on 15 Apr 2021

Cessation Of A Person With Significant Control

4 Years Ago on 15 Apr 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 18 Dec 2020

Confirmation Statement With No Updates

5 Years Ago on 16 Apr 2020

Change Person Director Company With Change Date

5 Years Ago on 08 Apr 2020

Change Person Secretary Company With Change Date

5 Years Ago on 08 Apr 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 09 Mar 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 20 Dec 2019

Confirmation Statement With No Updates

6 Years Ago on 12 Apr 2019

Change Person Director Company With Change Date

6 Years Ago on 12 Apr 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 29 Aug 2018

Appoint Person Director Company With Name Date

7 Years Ago on 04 May 2018

Confirmation Statement With No Updates

7 Years Ago on 11 Apr 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 30 Nov 2017

Confirmation Statement With Updates

8 Years Ago on 27 Jun 2017

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
DAVIES, Edward Harry Johndirector Sep 195008 Apr 1999
MILNE, Christopher Johndirector Jul 195108 Apr 1999

PSC (Persons with Significant control)

NameDate of BirthAppointed
Davies Street Properties Limited 09 Apr 2020
Mr Edward Harry John Davies Sep 195031 Aug 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.