Davo Products (bellows) Limited

General information

Name:

Davo Products (bellows) Ltd

Office Address:

Woolwich House 92 Coychurch Road CF31 2AP Bridgend

Number: 01215214

Incorporation date: 1975-06-09

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Davo Products (bellows) came into being in 1975 as a company enlisted under no 01215214, located at CF31 2AP Bridgend at Woolwich House. The company has been in business for fourty nine years and its last known status is active. This company's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. The business most recent financial reports were submitted for the period up to 2022-10-31 and the most current confirmation statement was released on 2023-02-28.

Current directors listed by this particular firm are as follow: William L. designated to this position in 1992 and Celia L. designated to this position on 1992/02/28.

William L. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

William L.

Role: Secretary

Latest update: 12 February 2024

William L.

Role: Director

Appointed: 28 February 1992

Latest update: 12 February 2024

Celia L.

Role: Director

Appointed: 28 February 1992

Latest update: 12 February 2024

People with significant control

William L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 25 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 9 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 9 July 2013
Annual Accounts 19 June 2014
Date Approval Accounts 19 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2012

Name:

Curtis Bowden & Thomas Limited

Address:

101 Dunraven Street

Post code:

CF40 1AR

City / Town:

Tonypandy

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
48
Company Age

Similar companies nearby

Closest companies