ST.DAVIDS ASSEMBLIES LIMITED

ST.DAVIDS ASSEMBLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST.DAVIDS ASSEMBLIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00493531
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST.DAVIDS ASSEMBLIES LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is ST.DAVIDS ASSEMBLIES LIMITED located?

    Registered Office Address
    Unit 12 Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Derbyshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST.DAVIDS ASSEMBLIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST.DAVIDS ASSEMBLIES LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for ST.DAVIDS ASSEMBLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Brian Smith as a director on Mar 31, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Appointment of Mr Graeme Thomas Brown as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Alex Reinier Nijhoff as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Neil Edward Barnes as a director on Aug 31, 2024

    1 pagesTM01

    Appointment of Mr Jason Paul Brown as a director on Jul 15, 2024

    2 pagesAP01

    Termination of appointment of Paul Boundy as a director on Jun 30, 2024

    1 pagesTM01

    Termination of appointment of Michael Leonard Colling as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Jun 04, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Jun 04, 2017 with updates

    5 pagesCS01

    Who are the officers of ST.DAVIDS ASSEMBLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Graeme Thomas
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    Secretary
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    191861090001
    BROWN, Graeme Thomas
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    Director
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    EnglandBritish324815200001
    BROWN, Jason Paul
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    Director
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    EnglandBritish232113770001
    NIJHOFF, Alex Reinier
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    Director
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    NetherlandsDutch327114980001
    SMITH, David Andrew, Dr
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    Director
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    EnglandBritish49646060002
    BAYLIS, Frederick Brian
    One House Lodge
    Buxton New Road
    SK11 0AD Macclesfield
    Cheshire
    Secretary
    One House Lodge
    Buxton New Road
    SK11 0AD Macclesfield
    Cheshire
    British11549250001
    FINNEY, John Anthony
    4 Anncroft Road
    Burbage
    SK17 6UA Buxton
    Derbyshire
    Secretary
    4 Anncroft Road
    Burbage
    SK17 6UA Buxton
    Derbyshire
    British11370800001
    HOUGH, Richard James
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    Secretary
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    British80143820001
    ATHERTON, Richard Frederick
    71 Park Road
    SK17 6SN Buxton
    Derbyshire
    Director
    71 Park Road
    SK17 6SN Buxton
    Derbyshire
    British10863300001
    BARNES, Neil Edward
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    Director
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    WalesBritish106665730001
    BLACKBURN, Arthur Malcolm
    Redseats Eccles Road
    Chapel-En-Le-Frith
    SK23 9RS High Peak
    Derbyshire
    Director
    Redseats Eccles Road
    Chapel-En-Le-Frith
    SK23 9RS High Peak
    Derbyshire
    British53938790001
    BOUNDY, Paul
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    Director
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    EnglandBritish164382280002
    CALLISTER, Peter
    29 Eccles Road
    Chapel En Le Frith
    SK23 9RR High Peak
    Derbyshire
    Director
    29 Eccles Road
    Chapel En Le Frith
    SK23 9RR High Peak
    Derbyshire
    British11373960001
    COLLING, Michael Leonard
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    Director
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    EnglandBritish135394040003
    DICKEN, Neil
    Catbells
    31 Green Lane
    SK17 9DL Buxton
    Derbyshire
    Director
    Catbells
    31 Green Lane
    SK17 9DL Buxton
    Derbyshire
    British4033170002
    PARKER, Iain George Mckim
    Cherry Trees
    Combs Chapel-En-Le-Frith
    SK23 9UP High Peak
    Derbyshire
    Director
    Cherry Trees
    Combs Chapel-En-Le-Frith
    SK23 9UP High Peak
    Derbyshire
    United KingdomBritish10863330001
    PARKER, Judith Sian
    Cherry Trees
    Combs
    SK12 6UP Chapel En Le Frith
    Derbyshire
    Director
    Cherry Trees
    Combs
    SK12 6UP Chapel En Le Frith
    Derbyshire
    British11549260001
    PREECE, John William George
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    Director
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    EnglandBritish10863340001
    SALT, Neville Joseph
    61 White Knowle Park
    SK17 9XA Buxton
    Derbyshire
    Director
    61 White Knowle Park
    SK17 9XA Buxton
    Derbyshire
    British49646070001
    SMITH, Brian
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    Director
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    EnglandBritish122142690001

    Who are the persons with significant control of ST.DAVIDS ASSEMBLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Otter Controls Limited
    Dew Pond Lane, Tongue Lane Industrial Estate
    SK17 7LF Buxton
    Unit 12 - 16 Tongue Lane Industrial Estate
    England
    Apr 06, 2016
    Dew Pond Lane, Tongue Lane Industrial Estate
    SK17 7LF Buxton
    Unit 12 - 16 Tongue Lane Industrial Estate
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number406954
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Catherine Barbara Mckim Smith
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    Apr 06, 2016
    Tongue Lane Industrial Estate
    Dew Pond Lane Fairfield
    SK17 7LF Buxton
    Unit 12
    Derbyshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0