Davies Products (liverpool) Limited

General information

Name:

Davies Products (liverpool) Ltd

Office Address:

Alsol House Laburnum Place Litherland Road L20 3NE Bootle

Number: 00440295

Incorporation date: 1947-08-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1947 is the year of the founding of Davies Products (liverpool) Limited, the firm registered at Alsol House Laburnum Place, Litherland Road in Bootle. This means it's been seventy seven years Davies Products (liverpool) has prospered in this business, as it was created on 1947-08-07. The firm reg. no. is 00440295 and its area code is L20 3NE. The firm's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c.. Saturday 31st December 2022 is the last time when company accounts were reported.

For the company, all of director's responsibilities have so far been carried out by Sophie D., Gemma D. and Janet D.. Within the group of these three individuals, Janet D. has supervised company for the longest period of time, having become a vital addition to directors' team twenty eight years ago.

Janet D. is the individual who has control over this firm and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Sophie D.

Role: Director

Appointed: 15 June 2011

Latest update: 24 April 2024

Gemma D.

Role: Director

Appointed: 02 May 2006

Latest update: 24 April 2024

Janet D.

Role: Director

Appointed: 01 September 1996

Latest update: 24 April 2024

People with significant control

Janet D.
Notified on 5 April 2020
Nature of control:
over 1/2 to 3/4 of voting rights
Alan D.
Notified on 6 April 2016
Ceased on 5 April 2020
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 9 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 May 2013
Annual Accounts 4 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Data of total exemption small company accounts made up to 2015/12/31 (AA)
filed on: 20th, April 2016
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
76
Company Age

Closest Companies - by postcode