PR DAVIS BUILDING CONTRACTORS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 04485143
Status Active
Incorporation Date 14 July 2002
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Director's details changed for Richard Paul Davis on 14 July 2016; Director's details changed for Ms Susan Jennifer Cleary on 14 July 2016. The most likely internet sites of PR DAVIS BUILDING CONTRACTORS LIMITED are www.prdavisbuildingcontractors.co.uk, and www.pr-davis-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Pr Davis Building Contractors Limited is a Private Limited Company. The company registration number is 04485143. Pr Davis Building Contractors Limited has been working since 14 July 2002. The present status of the company is Active. The registered address of Pr Davis Building Contractors Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. . PP SECRETARIES LIMITED is a Secretary of the company. CLEARY, Susan Jennifer is a Director of the company. DAVIS, Richard Paul is a Director of the company. Secretary PARKER PARTNERSHIP FINANCIAL MANAGEMENT LIMITED has been resigned. Secretary RAYNOR, Elisabeth has been resigned. Director CLAYDON, Susan Jean has been resigned. Director DAVIS, Paul Richard has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
PP SECRETARIES LIMITED
Appointed Date: 12 November 2002

Director
CLEARY, Susan Jennifer
Appointed Date: 25 August 2011
58 years old

Director
DAVIS, Richard Paul
Appointed Date: 14 July 2002
55 years old

Resigned Directors

Secretary
PARKER PARTNERSHIP FINANCIAL MANAGEMENT LIMITED
Resigned: 12 November 2002
Appointed Date: 14 July 2002

Secretary
RAYNOR, Elisabeth
Resigned: 14 July 2002
Appointed Date: 14 July 2002

Director
CLAYDON, Susan Jean
Resigned: 14 July 2002
Appointed Date: 14 July 2002
73 years old

Director
DAVIS, Paul Richard
Resigned: 16 August 2011
Appointed Date: 14 July 2002
78 years old

Persons With Significant Control

Mr Richard Paul Davis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

PR DAVIS BUILDING CONTRACTORS LIMITED Events

25 Jul 2016
Confirmation statement made on 14 July 2016 with updates
25 Jul 2016
Director's details changed for Richard Paul Davis on 14 July 2016
25 Jul 2016
Director's details changed for Ms Susan Jennifer Cleary on 14 July 2016
11 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

...
... and 45 more events
20 Nov 2002
New director appointed
20 Nov 2002
New secretary appointed
20 Nov 2002
Ad 14/07/02--------- £ si 97@1=97 £ ic 1/98
20 Nov 2002
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

14 Jul 2002
Incorporation