M.A.T. DAVIES HOLDINGS LIMITED
Overview
Company Name | M.A.T. DAVIES HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02807044 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of M.A.T. DAVIES HOLDINGS LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is M.A.T. DAVIES HOLDINGS LIMITED located?
Registered Office Address | The Bull Courtyard Bell Street RG9 2BA Henley-On-Thames Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M.A.T. DAVIES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
USUALEXCESS LIMITED | Apr 05, 1993 | Apr 05, 1993 |
What are the latest accounts for M.A.T. DAVIES HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for M.A.T. DAVIES HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Mar 23, 2025 |
---|---|
Next Confirmation Statement Due | Apr 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2024 |
Overdue | No |
What are the latest filings for M.A.T. DAVIES HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2024 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 25, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 26, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2022 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 27, 2020 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2021 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 29, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2020 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 30, 2018 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Thomas Anthony Trehearne Davies as a person with significant control on Jul 02, 2018 | 2 pages | PSC01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 7 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 24 pages | AA | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 24 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 23 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of M.A.T. DAVIES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NATHAN, David Gerald | Secretary | Bell Street RG9 2BA Henley-On-Thames The Bull Courtyard Oxfordshire United Kingdom | 154361750001 | |||||||
DAVIES, Michael Anthony Trehearne | Director | Bell Street RG9 2BA Henley-On-Thames The Bull Courtyard Oxfordshire United Kingdom | England | British | Company Director | 67346360003 | ||||
DAVIES, Thomas Anthony Trehearne | Director | Bell Street RG9 2BA Henley-On-Thames The Bull Courtyard Oxfordshire United Kingdom | England | British | Company Director | 129559530002 | ||||
NATHAN, David Gerald | Director | Bell Street RG9 2BA Henley-On-Thames The Bull Courtyard Oxfordshire United Kingdom | England | British | Company Director | 111925490001 | ||||
BRIDGMAN, Donald Alfred | Secretary | Bell Street RG9 2BA Henley-On-Thames The Bull Courtyard Oxfordshire United Kingdom | 150238100001 | |||||||
CHALLIS, Martin | Secretary | Wychwood Dunnings Road RH19 4AB East Grinstead West Sussex | British | Accountant | 17551750001 | |||||
HILL, James Edward | Secretary | Bell Street RG9 2BA Henley-On-Thames The Bull Courtyard Oxfordshire United Kingdom | British | 88051040001 | ||||||
JEFFRIES, Brian | Secretary | The Old Toll House Mare Hill Road RH20 2DY Pulborough West Sussex | British | 62276670002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRIDGMAN, Donald Alfred | Director | Bell Street RG9 2BA Henley-On-Thames The Bull Courtyard Oxfordshire United Kingdom | England | British | Company Director | 87961640001 | ||||
CHALLIS, Martin | Director | Wychwood Dunnings Road RH19 4AB East Grinstead West Sussex | United Kingdom | British | Company Director | 17551750001 | ||||
DAVIES, Elizabeth Ann Wilford | Director | Posingford Farm TN7 4HA Hartfield East Sussex | British | Company Director | 44244730001 | |||||
HILL, James Edward | Director | Bell Street RG9 2BA Henley-On-Thames The Bull Courtyard Oxfordshire United Kingdom | England | British | Finance Director | 88051040001 | ||||
JEFFRIES, Brian | Director | The Old Toll House Mare Hill Road RH20 2DY Pulborough West Sussex | England | British | Director | 62276670002 | ||||
VEREY, Anthony Peter | Director | Bell Street RG9 2BA Henley-On-Thames The Bull Courtyard Oxfordshire United Kingdom | United Kingdom | British | Company Director | 130954950001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of M.A.T. DAVIES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Thomas Anthony Trehearne Davies | Jul 02, 2018 | Bell Street RG9 2BA Henley-On-Thames The Bull Courtyard Oxfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Anthony Trehearne Davies | Apr 06, 2016 | Bell Street RG9 2BA Henley-On-Thames The Bull Courtyard England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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