UKBizDB.co.uk

DAVIES ENERGY LTD

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

This company is commonly known as Davies Energy Ltd. The company was founded 8 years ago and was given the registration number 09812303. The firm's registered office is in FISHGUARD. You can find them at Penrallt Ddu, Pontfaen, Fishguard, Pembs. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:DAVIES ENERGY LTD
Company Number:09812303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2015
End of financial year:31 October 2022
Jurisdiction:Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Penrallt Ddu, Pontfaen, Fishguard, Pembs, SA65 9TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penrallt Ddu, Pontfaen, Fishguard, SA65 9TU

Director15 August 2017Active
Penralltddu, Pontfaen, Fishguard, Wales, SA65 9TU

Director06 October 2015Active
Penrallt Ddu, Pontfaen, Fishguard, SA65 9TU

Director26 June 2017Active
Penralltddu, Pontfaen, Fishguard, Wales, SA65 9TU

Director30 May 2017Active
464, Abbey Road, Belvedere, England, DA17 5DL

Director26 June 2017Active
464, Abbey Road, Belvedere, United Kingdom, DA17 5DL

Director29 May 2017Active
32, Toory Road Bon Accueil, Flacq, Mauritius,

Director29 May 2017Active

People with Significant Control

John Peter Robert Matthews
Notified on:26 June 2017
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:Wales
Address:16, Y Gaer, Llanelli, Wales, SA14 8PF
Nature of control:
  • Significant influence or control
Florin Daniel Popescu
Notified on:26 June 2017
Status:Active
Date of birth:May 1983
Nationality:Romanian
Country of residence:England
Address:464, Abbey Road, Belvedere, England, DA17 5DL
Nature of control:
  • Significant influence or control
Mr Neelesh Kumar Singh Soogrim
Notified on:01 June 2017
Status:Active
Date of birth:December 1988
Nationality:Mauritian
Country of residence:Wales
Address:16, Y Gaer, Llanelli, Wales, SA14 8PF
Nature of control:
  • Significant influence or control
Mr John Peter Robert Matthews
Notified on:01 June 2017
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:Wales
Address:Penralltddu, Pontfaen, Fishguard, Wales, SA65 9TU
Nature of control:
  • Significant influence or control
Mr Florin Daniel Popescu
Notified on:01 June 2017
Status:Active
Date of birth:May 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:464, Abbey Road, Belvedere, United Kingdom, DA17 5DL
Nature of control:
  • Significant influence or control
Mr Owen Wynn James Davies
Notified on:06 October 2016
Status:Active
Date of birth:November 1954
Nationality:Welsh
Address:Penrallt Ddu, Pontfaen, Fishguard, SA65 9TU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Owen Wynn James Davies
Notified on:01 October 2016
Status:Active
Date of birth:November 1954
Nationality:Welsh
Country of residence:Wales
Address:Penralltddu, Pontfaen, Fishguard, Wales, SA65 9TU
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-29Persons with significant control

Notification of a person with significant control.

Download
2018-07-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-24Officers

Appoint person director company with name date.

Download
2017-08-07Address

Change registered office address company with date old address new address.

Download
2017-07-10Resolution

Resolution.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.