About

Registered Number: 04297125
Date of Incorporation: 02/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY,

 

Founded in 2001, Davis Hand & Dual Controls Ltd has its registered office in Woodford Green, it has a status of "Active". The organisation has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Brian 10 March 2003 - 1
DAVIS, Harold Edmund Frederick 30 September 2008 - 1
DAVIS, Iris Joan 02 October 2001 - 1
DAVIS, Sandra 01 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Sandra 02 October 2001 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 21 April 2017
CH01 - Change of particulars for director 31 March 2017
CH03 - Change of particulars for secretary 31 March 2017
CH01 - Change of particulars for director 31 March 2017
CH01 - Change of particulars for director 31 March 2017
CH01 - Change of particulars for director 31 March 2017
AD01 - Change of registered office address 23 March 2017
AP01 - Appointment of director 15 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 05 August 2016
AD01 - Change of registered office address 13 July 2016
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH03 - Change of particulars for secretary 09 October 2015
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 01 February 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 14 February 2006
287 - Change in situation or address of Registered Office 19 January 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288c - Notice of change of directors or secretaries or in their particulars 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
AA - Annual Accounts 20 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
363s - Annual Return 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2002
225 - Change of Accounting Reference Date 13 June 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
NEWINC - New incorporation documents 02 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.