Godfrey Davis (trust) Limited NOTTINGHAM


Founded in 1990, Godfrey Davis (trust), classified under reg no. 02551815 is an active company. Currently registered at Loxley House 2 0akwood Court NG15 0DR, Nottingham the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Neil W. and Mark W.. In addition one secretary - Richard M. - is with the firm. At the moment 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.

Godfrey Davis (trust) Limited Address / Contact

Office Address Loxley House 2 0akwood Court
Office Address2 Little Oak Drive Annesley
Town Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02551815
Date of Incorporation Thu, 25th Oct 1990
Industry Non-trading company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Neil W.

Position: Director

Appointed: 01 February 2024

Mark W.

Position: Director

Appointed: 08 April 2019

Richard M.

Position: Secretary

Appointed: 01 January 2017

Mark H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2019

Timothy H.

Position: Director

Appointed: 11 December 2009

Resigned: 31 March 2019

Trevor F.

Position: Director

Appointed: 26 February 2004

Resigned: 31 March 2019

David F.

Position: Director

Appointed: 26 February 2004

Resigned: 10 December 2009

Hilary S.

Position: Secretary

Appointed: 26 February 2004

Resigned: 01 January 2017

Martin C.

Position: Director

Appointed: 26 February 2004

Resigned: 07 October 2023

Hilary S.

Position: Director

Appointed: 26 February 2004

Resigned: 01 January 2017

Douglas B.

Position: Director

Appointed: 31 May 2002

Resigned: 26 February 2004

John H.

Position: Director

Appointed: 31 May 2002

Resigned: 26 February 2004

John H.

Position: Secretary

Appointed: 31 May 2002

Resigned: 26 February 2004

Michael B.

Position: Secretary

Appointed: 17 April 2001

Resigned: 31 May 2002

Anthony B.

Position: Director

Appointed: 31 July 1999

Resigned: 31 May 2002

Angus B.

Position: Director

Appointed: 15 February 1999

Resigned: 31 May 2002

Andrew D.

Position: Director

Appointed: 15 February 1999

Resigned: 31 July 1999

Brenda B.

Position: Secretary

Appointed: 23 June 1998

Resigned: 12 April 2001

Alec M.

Position: Director

Appointed: 18 November 1997

Resigned: 15 February 1999

Peter E.

Position: Director

Appointed: 18 November 1997

Resigned: 31 March 1999

Brian P.

Position: Secretary

Appointed: 18 November 1997

Resigned: 23 June 1998

Graham L.

Position: Director

Appointed: 01 August 1994

Resigned: 04 March 1997

Arild N.

Position: Director

Appointed: 01 August 1994

Resigned: 18 November 1997

Terence T.

Position: Director

Appointed: 25 October 1991

Resigned: 01 August 1994

Stanley H.

Position: Director

Appointed: 25 October 1991

Resigned: 18 November 1997

Brian L.

Position: Director

Appointed: 25 October 1991

Resigned: 18 November 1997

Martin E.

Position: Director

Appointed: 25 October 1991

Resigned: 18 November 1997

Cecil R.

Position: Director

Appointed: 25 October 1991

Resigned: 18 November 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Lewcan Limited from Nottingham, England. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights. The abovementioned PSC has 50,01-75% voting rights. The second entity in the PSC register is Bramall Quicks Limited that put Nottingham, England as the official address. This PSC has a legal form of "a limited company", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Lewcan Limited

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 2597686
Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Bramall Quicks Limited

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 158215
Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (10 pages)

Company search

Advertisements