DAVIS BLANK FURNISS (2017) LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
DAVIS BLANK FURNISS (2017) LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
DAVIS BLANK FURNISS (2017) LIMITED was incorporated 35 years ago on 27/09/1988 and has the registered number: 02300491. The accounts status is MICRO ENTITY and accounts are next due on 09/01/2025.
DAVIS BLANK FURNISS (2017) LIMITED was incorporated 35 years ago on 27/09/1988 and has the registered number: 02300491. The accounts status is MICRO ENTITY and accounts are next due on 09/01/2025.
DAVIS BLANK FURNISS (2017) LIMITED - MANCHESTER
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
9 / 4 | 09/04/2023 | 09/01/2025 |
Registered Office
UNITS 13-15 BREWERY YARD, DEVA CITY OFFICE PARK
MANCHESTER
M3 7BB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DAVIS BLANK FURNISS LIMITED (until 01/12/2017)
DAVIS BLANK FURNISS LIMITED (until 01/12/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2024 | 30/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD HAMILTON | Apr 1977 | British | Director | 2017-09-27 | CURRENT |
KATE OLDFIELD | Secretary | 2011-02-09 | CURRENT | ||
GUY ROBERT JEAN ROBSON | Feb 1948 | British | Director | RESIGNED | |
MR TIMOTHY JOHN MCCONNELL | Mar 1955 | British | Director | 2013-03-11 UNTIL 2017-09-27 | RESIGNED |
MR PETER HEGINBOTHAM | Feb 1946 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Hamilton | 2017-09-27 | 4/1977 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Timothy John Mcconnell | 2016-04-06 - 2017-09-27 | 3/1955 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Miss Elizabeth Kate Oldfield | 2016-04-06 | 1/1963 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DAVIS BLANK FURNISS (2017) LIMITED | 2024-01-05 | 09-04-2023 | £20,702 equity |
Micro-entity Accounts - DAVIS BLANK FURNISS (2017) LIMITED | 2022-12-21 | 09-04-2022 | £20,702 equity |
Micro-entity Accounts - DAVIS BLANK FURNISS (2017) LIMITED | 2021-12-21 | 09-04-2021 | £20,702 equity |
Micro-entity Accounts - DAVIS BLANK FURNISS (2017) LIMITED | 2021-03-25 | 09-04-2020 | £20,702 equity |
Micro-entity Accounts - DAVIS BLANK FURNISS (2017) LIMITED | 2020-01-09 | 09-04-2019 | £20,702 equity |
Micro-entity Accounts - DAVIS BLANK FURNISS (2017) LIMITED | 2018-12-15 | 09-04-2018 | £20,702 equity |
Micro-entity Accounts - DAVIS BLANK FURNISS LIMITED | 2017-12-05 | 09-04-2017 | £20,702 equity |
Micro-entity Accounts - DAVIS BLANK FURNISS LIMITED | 2017-01-06 | 09-04-2016 | £20,702 equity |
Micro-entity Accounts - DAVIS BLANK FURNISS LIMITED | 2016-01-06 | 09-04-2015 | £20,702 equity |
Abbreviated Company Accounts - DAVIS BLANK FURNISS LIMITED | 2014-12-17 | 09-04-2014 | £20,702 equity |