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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 July 2015 | Outstanding |
N/A |
Debenture | 18 November 2009 | Fully Satisfied |
N/A |