Davis Hand And Dual Controls Limited

General information

Name:

Davis Hand And Dual Controls Ltd

Office Address:

The Retreat 406 Roding Lane South IG8 8EY Woodford Green

Number: 04297125

Incorporation date: 2001-10-02

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 is the year of the founding of Davis Hand And Dual Controls Limited, a firm which is situated at The Retreat, 406 Roding Lane South, Woodford Green. That would make 23 years Davis Hand And Dual Controls has existed in the UK, as it was created on 2001-10-02. Its reg. no. is 04297125 and its post code is IG8 8EY. This business's SIC and NACE codes are 45200 meaning Maintenance and repair of motor vehicles. Davis Hand And Dual Controls Ltd filed its account information for the period up to 2022-11-30. The business latest annual confirmation statement was filed on 2022-10-02.

The directors currently chosen by the firm are as follow: Sandra D. designated to this position in 2016, Brian D. designated to this position in 2003 in March and Iris D. designated to this position on 2001-10-02.

Executives with significant control over the firm are: Sandra D. owns 1/2 or less of company shares. Iris D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sandra D.

Role: Director

Appointed: 01 October 2016

Latest update: 20 February 2024

Brian D.

Role: Director

Appointed: 10 March 2003

Latest update: 20 February 2024

Sandra D.

Role: Secretary

Appointed: 02 October 2001

Latest update: 20 February 2024

Iris D.

Role: Director

Appointed: 02 October 2001

Latest update: 20 February 2024

People with significant control

Sandra D.
Notified on 2 October 2016
Nature of control:
1/2 or less of shares
Iris D.
Notified on 2 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 16 October 2023
Confirmation statement last made up date 02 October 2022
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 12 March 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 July 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 14 July 2016
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 18 January 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 18 January 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 27th, February 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

17 South Road

Post code:

RM6 6YD

City / Town:

Chadwell Heath

HQ address,
2013

Address:

17 South Road

Post code:

RM6 6YD

City / Town:

Chadwell Heath

HQ address,
2014

Address:

17 South Road

Post code:

RM6 6YD

City / Town:

Chadwell Heath

HQ address,
2015

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

Accountant/Auditor,
2013

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2014

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2012

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
22
Company Age

Similar companies nearby

Closest companies