About

Registered Number: 05194540
Date of Incorporation: 02/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 3-4 Spire House Waterside Business Park, Ashbourne, Derbyshire, DE6 1DG

 

Established in 2004, Nigel R Davis Ltd have registered office in Ashbourne in Derbyshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hughes, Helen, Berzanskis, Vytautas, Wilson, Oliver, Davis, Susan, Jones, Winifred, Davis, Nigel Ruscoe, Hughes, Helen. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERZANSKIS, Vytautas 01 October 2019 - 1
WILSON, Oliver 01 October 2006 - 1
DAVIS, Nigel Ruscoe 02 August 2004 09 March 2012 1
HUGHES, Helen 15 July 2011 07 June 2012 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Helen 07 April 2019 - 1
DAVIS, Susan 02 August 2004 01 October 2004 1
JONES, Winifred 01 October 2004 06 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 September 2020
PSC04 - N/A 07 September 2020
PSC04 - N/A 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CS01 - N/A 16 December 2019
TM02 - Termination of appointment of secretary 15 November 2019
AP03 - Appointment of secretary 15 November 2019
AP01 - Appointment of director 29 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 07 September 2016
MR04 - N/A 03 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 03 November 2015
AR01 - Annual Return 30 October 2015
MR01 - N/A 08 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 06 June 2014
AD01 - Change of registered office address 30 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 08 May 2012
TM01 - Termination of appointment of director 12 March 2012
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 28 July 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 30 March 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 29 May 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
225 - Change of Accounting Reference Date 13 June 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2015 Outstanding

N/A

Debenture 18 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.