General information

Name:

Morley Davis Ltd

Office Address:

Long Acre, Ladye Bay Clevedon BS21 7BU North Somerset

Number: 06404455

Incorporation date: 2007-10-19

Dissolution date: 2019-10-22

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Morley Davis came into being in 2007 as a company enlisted under no 06404455, located at BS21 7BU North Somerset at Long Acre, Ladye Bay. The company's last known status was dissolved. Morley Davis had been on the market for at least twelve years.

Regarding to the following firm, most of director's duties had been done by Peter D. and Zara F.. Out of these two people, Peter D. had been with the firm for the longest time, having been a member of directors' team for twelve years.

Executives who had control over the firm were as follows: Peter D. owned over 3/4 of company shares and had 3/4 to full of voting rights. Zara F. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Peter D.

Role: Director

Appointed: 19 October 2007

Latest update: 3 January 2024

Zara F.

Role: Director

Appointed: 19 October 2007

Latest update: 3 January 2024

Zara F.

Role: Secretary

Appointed: 19 October 2007

Latest update: 3 January 2024

People with significant control

Peter D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Zara F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2020
Account last made up date 31 October 2018
Confirmation statement next due date 02 November 2019
Confirmation statement last made up date 19 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 July 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 March 2017
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 7 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 7 March 2013
Annual Accounts 22 March 2014
Date Approval Accounts 22 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, October 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies