Davies & Co (kettering) Limited BATH


Founded in 1988, Davies & (kettering), classified under reg no. 02318589 is an active company. Currently registered at 11 Laura Place BA2 4BL, Bath the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Vivien L., appointed on 1 December 2011. In addition, a secretary was appointed - Vivien L., appointed on 1 December 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Davies & Co (kettering) Limited Address / Contact

Office Address 11 Laura Place
Town Bath
Post code BA2 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02318589
Date of Incorporation Thu, 17th Nov 1988
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Vivien L.

Position: Director

Appointed: 01 December 2011

Vivien L.

Position: Secretary

Appointed: 01 December 2011

Stuart H.

Position: Secretary

Resigned: 07 July 1992

Richard O.

Position: Director

Appointed: 17 December 2004

Resigned: 20 June 2016

Geoffrey M.

Position: Director

Appointed: 31 December 1996

Resigned: 30 November 2011

Christopher B.

Position: Director

Appointed: 15 May 1996

Resigned: 17 December 2004

Geoffrey M.

Position: Secretary

Appointed: 15 May 1996

Resigned: 30 November 2011

Graham K.

Position: Director

Appointed: 06 October 1994

Resigned: 13 January 1997

Richard A.

Position: Director

Appointed: 06 October 1994

Resigned: 13 January 1997

David A.

Position: Director

Appointed: 02 December 1992

Resigned: 13 January 1997

Stuart H.

Position: Secretary

Appointed: 07 July 1992

Resigned: 15 May 1996

Stuart H.

Position: Director

Appointed: 07 July 1992

Resigned: 15 May 1997

Gerhard K.

Position: Director

Appointed: 07 July 1992

Resigned: 15 May 1996

Timothy B.

Position: Director

Appointed: 08 April 1991

Resigned: 07 July 1992

Stuart H.

Position: Director

Appointed: 19 December 1990

Resigned: 10 November 1992

Steven C.

Position: Director

Appointed: 19 December 1990

Resigned: 07 July 1992

Stuart H.

Position: Director

Appointed: 19 December 1990

Resigned: 25 July 1991

Dennis A.

Position: Director

Appointed: 19 December 1990

Resigned: 06 October 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Ceps Plc from Bath, England. This PSC is categorised as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ceps Plc

11 Laura Place, Bath, BA2 4BL, England

Legal authority England & Wales
Legal form Public Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00507461
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 18th, May 2023
Free Download (6 pages)

Company search

Advertisements