DAVY & CO (UK) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 3QE

Company number 05060238
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address 52 NEWHALL STREET, BIRMINGHAM, WEST MIDLANDS, B3 3QE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Appointment of Mr Daniel Dass as a director on 24 March 2017; Termination of appointment of Thomas Dass as a director on 24 March 2017. The most likely internet sites of DAVY & CO (UK) LIMITED are www.davycouk.co.uk, and www.davy-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Davy Co Uk Limited is a Private Limited Company. The company registration number is 05060238. Davy Co Uk Limited has been working since 02 March 2004. The present status of the company is Active. The registered address of Davy Co Uk Limited is 52 Newhall Street Birmingham West Midlands B3 3qe. . DASS, Daniel is a Director of the company. Secretary KATTAPURAM, George has been resigned. Secretary RYACHRE LIMITED has been resigned. Secretary SHAIKH, Naseer has been resigned. Director DASS, Thomas has been resigned. Director XPRESS COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DASS, Daniel
Appointed Date: 24 March 2017
58 years old

Resigned Directors

Secretary
KATTAPURAM, George
Resigned: 01 December 2004
Appointed Date: 25 August 2004

Secretary
RYACHRE LIMITED
Resigned: 20 December 2004
Appointed Date: 02 March 2004

Secretary
SHAIKH, Naseer
Resigned: 23 March 2017
Appointed Date: 01 December 2004

Director
DASS, Thomas
Resigned: 24 March 2017
Appointed Date: 25 August 2004
57 years old

Director
XPRESS COMPANY FORMATIONS LIMITED
Resigned: 20 December 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Mr Daniel Dass
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

DAVY & CO (UK) LIMITED Events

04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
24 Mar 2017
Appointment of Mr Daniel Dass as a director on 24 March 2017
24 Mar 2017
Termination of appointment of Thomas Dass as a director on 24 March 2017
24 Mar 2017
Termination of appointment of Naseer Shaikh as a secretary on 23 March 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 38 more events
01 Sep 2004
New secretary appointed
01 Sep 2004
Registered office changed on 01/09/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
11 May 2004
Secretary resigned
11 May 2004
Secretary resigned
02 Mar 2004
Incorporation

DAVY & CO (UK) LIMITED Charges

22 December 2004
Legal charge
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 71 eardley crescent,SW5 9JT; LN196591. Fixed charge all…
22 December 2004
Debenture
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including 71 eardley crescent,london SW5 9JT; LN196591…