Company Information for W R DAVIES (STAFFORD) LIMITED
W.R.Daves, Conwy Road, Llandudno Junction, GWYNEDD, LL31 9BA,
|
Company Registration Number
04533032
Private Limited Company
Active |
Company Name | |
---|---|
W R DAVIES (STAFFORD) LIMITED | |
Legal Registered Office | |
W.R.Daves Conwy Road Llandudno Junction GWYNEDD LL31 9BA Other companies in SY21 | |
Company Number | 04533032 | |
---|---|---|
Company ID Number | 04533032 | |
Date formed | 2002-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-09-12 | |
Return next due | 2024-09-26 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-15 14:45:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BERNARD REES PRITCHARD |
||
DOUGLAS JAMES CONWAY |
||
JONATHAN REES DAVIES |
||
BERNARD REES PRITCHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM STEPHEN PRITCHARD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W.R. DAVIES (2OO4) LIMITED | Company Secretary | 2004-11-11 | CURRENT | 2004-11-11 | Active | |
W.R. DAVIES (TRADING) LIMITED | Company Secretary | 2003-06-12 | CURRENT | 2003-06-12 | Active | |
W.R. DAVIES LIMITED | Company Secretary | 1999-08-18 | CURRENT | 1992-03-25 | Active | |
W.R.DAVIES(MOTORS)LIMITED | Company Secretary | 1999-02-26 | CURRENT | 1938-12-14 | Active | |
W.R. DAVIES (2OO4) LIMITED | Director | 2013-09-17 | CURRENT | 2004-11-11 | Active | |
W.R. DAVIES LIMITED | Director | 2013-09-17 | CURRENT | 1992-03-25 | Active | |
W.R.DAVIES(MOTORS)LIMITED | Director | 2013-09-17 | CURRENT | 1938-12-14 | Active | |
PACKWOOD HAUGH SCHOOL LIMITED | Director | 2018-03-19 | CURRENT | 1956-03-29 | Active - Proposal to Strike off | |
MYTTON MILL MANAGEMENT COMPANY LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
MYTTON MILL DEVELOPMENTS LIMITED | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active | |
DAVRIDGE LIMITED | Director | 2007-02-26 | CURRENT | 2007-02-26 | Active | |
W.R. DAVIES (2OO4) LIMITED | Director | 2004-11-11 | CURRENT | 2004-11-11 | Active | |
W.R. DAVIES (TRADING) LIMITED | Director | 2003-06-12 | CURRENT | 2003-06-12 | Active | |
KIRBY JONES LIMITED | Director | 2000-08-21 | CURRENT | 1986-10-28 | Active | |
JJRA INVESTMENTS LIMITED | Director | 2000-04-13 | CURRENT | 2000-04-13 | Active | |
W.R. DAVIES LIMITED | Director | 1996-12-31 | CURRENT | 1992-03-25 | Active | |
W.R.DAVIES(MOTORS)LIMITED | Director | 1996-12-31 | CURRENT | 1938-12-14 | Active | |
REGENT CENTRE (NEWTOWN) LIMITED | Director | 1996-02-12 | CURRENT | 1983-10-25 | Active | |
W.R. DAVIES (2OO4) LIMITED | Director | 2004-11-11 | CURRENT | 2004-11-11 | Active | |
KIRBY JONES LIMITED | Director | 2004-09-24 | CURRENT | 1986-10-28 | Active | |
W.R. DAVIES (TRADING) LIMITED | Director | 2003-07-10 | CURRENT | 2003-06-12 | Active | |
W.R. DAVIES LIMITED | Director | 1996-12-31 | CURRENT | 1992-03-25 | Active | |
W.R.DAVIES(MOTORS)LIMITED | Director | 1996-12-31 | CURRENT | 1938-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF JONATHAN REES DAVIES AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045330320005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045330320003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR CRAIG JOHN DONALD TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045330320003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045330320004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/15 FROM Waterloo Place Salop Road Welshpool Powys SY21 7HE | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
SH19 | Statement of capital on 2014-09-08 GBP 300,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/08/14 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JAMES CONWAY | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRITCHARD | |
AR01 | 12/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 12/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 12/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 20/08/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 500000/2000000 20/08/2009 | |
88(2) | AD 20/08/09 GBP SI 400000@1=400000 GBP IC 400000/800000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
88(2)R | AD 19/12/07--------- £ SI 100000@1=100000 £ IC 300000/400000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
88(2)R | AD 26/06/06--------- £ SI 100000@1=100000 £ IC 200000/300000 | |
363a | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/11/04--------- £ SI 100000@1=100000 £ IC 100000/200000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02 | |
88(2)R | AD 13/09/02--------- £ SI 100000@1=100000 £ IC 1/100001 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W R DAVIES (STAFFORD) LIMITED
W R DAVIES (STAFFORD) LIMITED owns 1 domain names.
citroenukleasing.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |