ST DAVID'S C&FS LIMITED - CORSE
Company Profile | Company Filings |
Overview
ST DAVID'S C&FS LIMITED is a Private Limited Company from CORSE and has the status: Active.
ST DAVID'S C&FS LIMITED was incorporated 22 years ago on 14/11/2002 and has the registered number: 04590016. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/05/2025.
ST DAVID'S C&FS LIMITED was incorporated 22 years ago on 14/11/2002 and has the registered number: 04590016. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/05/2025.
ST DAVID'S C&FS LIMITED - CORSE
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 8 | 31/08/2023 | 28/05/2025 |
Registered Office
UNITS 2 & 3
CORSE
GLOUCESTERSHIRE
GL19 3NY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2023 | 28/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLIAM GEORGE THOMAS | Dec 1943 | British | Director | 2002-11-14 | CURRENT |
ANN THOMAS | Jan 1941 | British | Director | 2002-11-14 | CURRENT |
MR STEPHEN PAUL MILLER | Jun 1962 | British | Director | 2002-11-14 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2002-11-14 UNTIL 2002-11-14 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-11-14 UNTIL 2002-11-14 | RESIGNED | ||
MR ROB DOUGLAS MCKAY | Jan 1968 | British | Director | 2014-01-20 UNTIL 2015-09-11 | RESIGNED |
MRS CLAIRE LOUISE FREEMAN | Dec 1981 | British | Director | 2017-01-01 UNTIL 2017-05-16 | RESIGNED |
MR MAURICE FREDERICK HALL | Jun 1948 | British | Secretary | 2007-07-22 UNTIL 2015-07-22 | RESIGNED |
ALISON DAVEY | British | Secretary | 2002-11-14 UNTIL 2007-07-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
St David's Spv Limited | 2023-12-15 | Gloucester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Stephen Paul Miller | 2016-04-06 - 2023-12-15 | 6/1962 | Corse Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
William George Thomas | 2016-04-06 - 2023-12-15 | 12/1943 | Corse Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Ann Thomas | 2016-04-06 - 2023-12-15 | 1/1941 | Corse Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St David's C&FS Limited - Period Ending 2023-08-31 | 2024-01-16 | 31-08-2023 | |
St David's C&FS Limited - Period Ending 2022-08-31 | 2023-05-13 | 31-08-2022 | £514,036 equity |
St David's C&FS Limited - Period Ending 2020-08-31 | 2021-03-11 | 31-08-2020 | £439,814 equity |
St David's C&FS Limited - Period Ending 2019-08-31 | 2020-04-28 | 31-08-2019 | £433,343 equity |
St David's C&FS Limited - Period Ending 2018-08-31 | 2019-08-10 | 31-08-2018 | £419,720 equity |