-
DAVIES STREET CASTLE CITY LIMITED - The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom
Company Information
- Company registration number
- 07532198
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Workshop
- 1 Ecclesall Road South
- Sheffield
- S11 9PA The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA UK
Management
- Managing Directors
- -
- Company secretaries
- JARVIS, Alison Kay
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-16
- Age Of Company 2011-02-16 13 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Barry Henderson
- Mr Edward Harry John Davies
- Mr Steven Nicholas Burton
- Mr Barry Henderson
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Last Return Made Up To:
- 2013-02-16
- Annual Return
- Due Date: 2021-03-30
- Last Date: 2020-02-16
-
DAVIES STREET CASTLE CITY LIMITED Company Description
- DAVIES STREET CASTLE CITY LIMITED is a ltd registered in United Kingdom with the Company reg no 07532198. Its current trading status is "live". It was registered 2011-02-16. It has declared SIC or NACE codes as "41100". and 1 secretary. The latest annual return was filed up to 2013-02-16.It can be contacted at The Old Workshop .
Get DAVIES STREET CASTLE CITY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Davies Street Castle City Limited - The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom
- 2011-02-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DAVIES STREET CASTLE CITY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolution-application-strike-off-company (2021-03-12) - DS01
-
gazette-notice-voluntary (2021-03-23) - GAZ1(A)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-09) - AD01
-
confirmation-statement-with-no-updates (2020-03-20) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-22) - AA
-
confirmation-statement-with-no-updates (2019-03-06) - CS01
-
change-person-director-company-with-change-date (2019-03-01) - CH01
-
change-to-a-person-with-significant-control (2019-03-01) - PSC04
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-03-06) - PSC04
-
notification-of-a-person-with-significant-control (2018-03-06) - PSC01
-
confirmation-statement-with-updates (2018-03-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-12-07) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-11-20) - AA
-
termination-director-company-with-name-termination-date (2017-06-29) - TM01
-
confirmation-statement-with-updates (2017-03-06) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-11-18) - AA
-
appoint-person-secretary-company-with-name (2013-09-04) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-15) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-03-15) - SH01
-
termination-director-company-with-name (2012-03-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-09) - AA
keyboard_arrow_right 2011
-
incorporation-company (2011-02-16) - NEWINC
-
appoint-person-director-company-with-name (2011-05-11) - AP01
-
termination-secretary-company-with-name (2011-06-13) - TM02
-
termination-director-company-with-name (2011-06-13) - TM01
-
appoint-corporate-director-company-with-name (2011-06-13) - AP02
-
appoint-person-director-company-with-name (2011-05-19) - AP01
-
appoint-person-secretary-company-with-name (2011-05-11) - AP03