E.A. DOWNES & SONS LIMITED - SHREWSBURY
Company Profile | Company Filings |
Overview
E.A. DOWNES & SONS LIMITED is a Private Limited Company from SHREWSBURY ENGLAND and has the status: Active.
E.A. DOWNES & SONS LIMITED was incorporated 24 years ago on 14/03/2000 and has the registered number: 03947142. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
E.A. DOWNES & SONS LIMITED was incorporated 24 years ago on 14/03/2000 and has the registered number: 03947142. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
E.A. DOWNES & SONS LIMITED - SHREWSBURY
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
KINGSLAND HOUSE
SHREWSBURY
SHROPSHIRE
SY2 6BL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SAMUEL DAVID PRATT | Aug 1997 | British | Director | 2018-09-21 | CURRENT |
MISS MIRANDA ELIZABETH PRATT | Aug 1992 | British | Director | 2018-09-21 | CURRENT |
KATHLEEN ANITA PRATT | Apr 1965 | British | Director | 2002-01-01 | CURRENT |
MR JAMES STAFFORD PRATT | Jan 1994 | British | Director | 2018-09-21 | CURRENT |
MR BRENDEN CLIVE PRATT | Feb 1995 | British | Director | 2018-09-21 | CURRENT |
CREDITREFORM SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-03-14 UNTIL 2000-03-17 | RESIGNED | ||
CLIVE STRAFFORD PRATT | Sep 1955 | British | Director | 2000-03-17 UNTIL 2018-05-31 | RESIGNED |
LESLEY VANESSA MACKENZIE | Jun 1960 | British | Director | 2002-01-01 UNTIL 2016-04-30 | RESIGNED |
JOHN LIDDLE MACKENZIE | Feb 1958 | British | Director | 2000-03-17 UNTIL 2016-04-30 | RESIGNED |
JOHN LIDDLE MACKENZIE | Feb 1958 | British | Secretary | 2000-03-17 UNTIL 2016-04-30 | RESIGNED |
CREDITREFORM LIMITED | Corporate Nominee Director | 2000-03-14 UNTIL 2000-03-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Kathleen Anita Pratt | 2019-01-28 | 4/1965 | Church Stretton |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Clive Strafford Pratt | 2016-04-06 - 2018-05-31 | 9/1955 | Shrewsbury | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
E.A. Downes & Sons Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-14 | 30-04-2023 | £1,531 Cash £243,401 equity |
E.A. Downes & Sons Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-13 | 30-04-2022 | £62,161 Cash £193,348 equity |
E.A. Downes & Sons Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-15 | 30-04-2021 | £20,795 Cash £109,966 equity |
E.A. Downes & Sons Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-24 | 30-04-2020 | £8,504 Cash £69,895 equity |
E._A._DOWNES_&_SONS_LTD - Accounts | 2019-09-13 | 30-04-2019 | £8,111 Cash £8,640 equity |
E._A._DOWNES_&_SONS_LTD - Accounts | 2019-02-15 | 30-04-2018 | £7,501 Cash £42,476 equity |
E._A._DOWNES_&_SONS_LTD - Accounts | 2018-01-30 | 30-04-2017 | £16,161 Cash £100,815 equity |
E._A._DOWNES_&_SONS_LTD - Accounts | 2017-02-01 | 30-04-2016 | £17,770 Cash £159,492 equity |
E._A._DOWNES_&_SONS_LTD - Accounts | 2016-01-29 | 30-04-2015 | £4,541 Cash £84,003 equity |