ANTHONY P. DAVIES ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANTHONY P. DAVIES ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03129129

Incorporation date

22/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Armstrong Watson First Floor, One Strawberry Lane, Newcastle Upon Tyne NE1 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1995)
dot icon29/04/2026
Micro company accounts made up to 2025-10-31
dot icon02/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon02/07/2025
Micro company accounts made up to 2024-10-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon15/07/2024
Micro company accounts made up to 2023-10-31
dot icon01/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/03/2023
Registered office address changed from Milburn House Joseph Miller. Floor A. Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson First Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 2023-03-20
dot icon24/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon07/07/2022
Micro company accounts made up to 2021-10-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon14/08/2021
Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Milburn House Joseph Miller. Floor A. Dean Street Newcastle upon Tyne NE1 1LE on 2021-08-14
dot icon25/05/2021
Micro company accounts made up to 2020-10-31
dot icon26/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-10-31
dot icon04/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-10-31
dot icon23/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon06/08/2018
Micro company accounts made up to 2017-10-31
dot icon05/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon04/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon18/12/2009
Director's details changed for Anthony Pugh Davies on 2009-12-17
dot icon24/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/12/2008
Return made up to 22/11/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/12/2007
Return made up to 22/11/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/01/2007
Return made up to 22/11/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/03/2006
Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX
dot icon19/12/2005
Return made up to 22/11/05; full list of members
dot icon16/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/11/2004
Return made up to 22/11/04; full list of members
dot icon26/04/2004
Ad 31/03/04--------- £ si 96@1=96 £ ic 4/100
dot icon26/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/01/2004
Return made up to 22/11/03; full list of members
dot icon12/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/11/2002
Return made up to 22/11/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon26/11/2001
Return made up to 22/11/01; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-10-31
dot icon10/01/2001
Return made up to 22/11/00; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-10-31
dot icon24/12/1999
Return made up to 22/11/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-10-31
dot icon10/12/1998
Return made up to 22/11/98; no change of members
dot icon10/06/1998
Accounts for a small company made up to 1997-10-31
dot icon01/12/1997
Return made up to 22/11/97; no change of members
dot icon29/08/1997
Accounts for a small company made up to 1996-10-31
dot icon04/12/1996
Return made up to 22/11/96; full list of members
dot icon15/12/1995
Accounting reference date notified as 31/10
dot icon15/12/1995
Ad 24/11/95--------- £ si 2@1=2 £ ic 2/4
dot icon23/11/1995
Secretary resigned;director resigned;new director appointed
dot icon23/11/1995
Registered office changed on 23/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/11/1995
New secretary appointed
dot icon22/11/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
65.91K
-
0.00
-
-
2022
4
64.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
21/11/1995 - 21/11/1995
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/11/1995 - 21/11/1995
16011
Mr Anthony Pugh Davies
Director
22/11/1995 - Present
-
Davies, Anne Elizabeth
Secretary
21/11/1995 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY P. DAVIES ASSOCIATES LIMITED

ANTHONY P. DAVIES ASSOCIATES LIMITED is an(a) Active company incorporated on 22/11/1995 with the registered office located at C/O Armstrong Watson First Floor, One Strawberry Lane, Newcastle Upon Tyne NE1 4BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY P. DAVIES ASSOCIATES LIMITED?

toggle

ANTHONY P. DAVIES ASSOCIATES LIMITED is currently Active. It was registered on 22/11/1995 .

Where is ANTHONY P. DAVIES ASSOCIATES LIMITED located?

toggle

ANTHONY P. DAVIES ASSOCIATES LIMITED is registered at C/O Armstrong Watson First Floor, One Strawberry Lane, Newcastle Upon Tyne NE1 4BX.

What does ANTHONY P. DAVIES ASSOCIATES LIMITED do?

toggle

ANTHONY P. DAVIES ASSOCIATES LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ANTHONY P. DAVIES ASSOCIATES LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-10-31.