UKBizDB.co.uk

DAVIES (CILCOED) CYF

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Davies (cilcoed) Cyf. The company was founded 18 years ago and was given the registration number 05772303. The firm's registered office is in PORTHMADOG. You can find them at Adeilad St David's Building, Stryd Lombard Street, Porthmadog, Gwynedd. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DAVIES (CILCOED) CYF
Company Number:05772303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2006
End of financial year:31 December 2022
Jurisdiction:Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Adeilad St David's Building, Stryd Lombard Street, Porthmadog, Gwynedd, LL49 9AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cilcoed Isaf, Clynnog Fawr, Caernarfon, Wales, LL54 5DA

Secretary06 April 2022Active
Cilcoed Isaf, Clynnog Fawr, Caernarfon, Wales, LL54 5DA

Director01 September 2012Active
Cilcoed Uchaf, Clynnogfawr, Caernarfon, Wales, LL54 5DA

Director08 May 2006Active
Cilcoed Uchaf, Clynnog Fawr, Caernarfon, LL54 5DA

Director08 May 2006Active
Tyddyn Soar, Clynnogfawr, Caernarfon, Wales, LL54 5BT

Director12 August 2022Active
Cilcoed Isaf, Clynnogfawr, Caernarfon, Wales, LL54 5DA

Secretary08 May 2006Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary06 April 2006Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director06 April 2006Active

People with Significant Control

Mr Dafydd Owen Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:Wales
Address:Cilcoed Isaf, Clynnog Fawr, Caernarfon, Wales, LL54 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ifor Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:Wales
Address:Cilcoed Uchaf, Clynnogfawr, Caernarfon, Wales, LL54 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:Wales
Address:Cilcoed Uchaf, Clynnog Fawr, Caernarfon, Wales, LL54 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Appoint person secretary company with name date.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Change person secretary company with change date.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-04-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.