DAVIS & GOLD LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1PH

Company number 04597720
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address TRINITY HOUSE, FOXES PARADE, SEWARDSTONE ROAD, WALTHAM ABBEY, EN9 1PH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 4 . The most likely internet sites of DAVIS & GOLD LIMITED are www.davisgold.co.uk, and www.davis-gold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Davis Gold Limited is a Private Limited Company. The company registration number is 04597720. Davis Gold Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of Davis Gold Limited is Trinity House Foxes Parade Sewardstone Road Waltham Abbey En9 1ph. . GODDING, Peter is a Secretary of the company. GODDING, Jacqueline Ann is a Director of the company. GODDING, Peter is a Director of the company. GRAHAM, Andrew is a Director of the company. GRAHAM, Kim is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
GODDING, Peter
Appointed Date: 21 November 2002

Director
GODDING, Jacqueline Ann
Appointed Date: 17 February 2010
62 years old

Director
GODDING, Peter
Appointed Date: 21 November 2002
61 years old

Director
GRAHAM, Andrew
Appointed Date: 21 November 2002
61 years old

Director
GRAHAM, Kim
Appointed Date: 17 February 2010
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 November 2002
Appointed Date: 21 November 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 November 2002
Appointed Date: 21 November 2002

Persons With Significant Control

Mrs Jacqueline Ann Godding
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Godding
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Graham
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kim Graham
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVIS & GOLD LIMITED Events

01 Dec 2016
Confirmation statement made on 21 November 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2

...
... and 32 more events
08 Feb 2003
New director appointed
08 Feb 2003
New secretary appointed
26 Nov 2002
Secretary resigned
26 Nov 2002
Director resigned
21 Nov 2002
Incorporation