Davies M & E Partnership Limited

General information

Name:

Davies M & E Partnership Ltd

Office Address:

Cestrian House Lightfoot Street Hoole CH2 3AD Chester

Number: 03492367

Incorporation date: 1998-01-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Davies M & E Partnership Limited could be reached at Cestrian House Lightfoot Street, Hoole in Chester. Its area code is CH2 3AD. Davies M & E Partnership has been present on the market since the company was set up on 1998/01/14. Its registration number is 03492367. Registered as Im Birmingham (119), the firm used the business name up till 1998/12/11, when it was replaced by Davies M & E Partnership Limited. The firm's Standard Industrial Classification Code is 74100 which stands for specialised design activities. Its most recent annual accounts were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2022-10-06.

In this particular business, a number of director's tasks have so far been done by Kevin F., Gemma D., Richard L. and 2 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these five managers, Anthony M. has been with the business for the longest period of time, having been one of the many members of the Management Board since 2011. Moreover, the managing director's responsibilities are constantly supported by a secretary - Gemma D., who was officially appointed by the following business in 2015.

  • Previous company's names
  • Davies M & E Partnership Limited 1998-12-11
  • Im Birmingham (119) Limited 1998-01-14

Financial data based on annual reports

Company staff

Kevin F.

Role: Director

Appointed: 01 April 2023

Latest update: 9 January 2024

Gemma D.

Role: Director

Appointed: 01 June 2018

Latest update: 9 January 2024

Richard L.

Role: Director

Appointed: 04 September 2017

Latest update: 9 January 2024

Gemma D.

Role: Secretary

Appointed: 22 January 2015

Latest update: 9 January 2024

Anthony M.

Role: Director

Appointed: 01 September 2011

Latest update: 9 January 2024

Peter L.

Role: Director

Appointed: 01 September 2011

Latest update: 9 January 2024

People with significant control

The companies with significant control over this firm include: Tgrp Holdings Limited owns over 3/4 of company shares and has 1/2 or less of voting rights. This business can be reached in Chester at Lightfoot Street, Hoole, CH2 3AD and was registered as a PSC under the reg no 14168878.

Tgrp Holdings Limited
Address: Cestrian House Lightfoot Street, Hoole, Chester, CH2 3AD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14168878
Notified on 1 July 2022
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
Mdll Limited
Address: Cestrian House Lightfoot Street, Hoole, Chester, CH2 3AD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14168884
Notified on 1 July 2022
Ceased on 1 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philip D.
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter L.
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control:
substantial control or influence
Anthony M.
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control:
substantial control or influence
Terrence N.
Notified on 6 April 2016
Ceased on 18 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 October 2023
Confirmation statement last made up date 06 October 2022
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 December 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31/03/2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31/03/2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31/03/2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2022 (AA)
filed on: 20th, December 2022
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
26
Company Age

Similar companies nearby

Closest companies