UKBizDB.co.uk

DAVIES`S COACHES LIMITED

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

This company is commonly known as Davies`s Coaches Limited. The company was founded 18 years ago and was given the registration number 05794951. The firm's registered office is in MID GLAMORGAN. You can find them at 5 Lock Street, Abercynon, Mountain Ash, Mid Glamorgan, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:DAVIES`S COACHES LIMITED
Company Number:05794951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:5 Lock Street, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Lock Street, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4UF

Secretary02 August 2019Active
5 Lock Street, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4UF

Director31 August 2019Active
05, Lock Street, Abercynon, Mountain Ash, Wales, CF45 4UF

Director20 August 2019Active
5 Lock Street, Abercynon, Mountain Ash, CF45 4UF

Secretary25 April 2006Active
35 Firs Avenue, London, N11 3NE

Corporate Secretary25 April 2006Active
5 Lock Street, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4UF

Director12 August 2019Active
5 Lock Street, Abercynon, Mountain Ash, CF45 4UF

Director25 April 2006Active
35 Firs Avenue, London, N11 3NE

Corporate Director25 April 2006Active

People with Significant Control

Jeffrey Lee Davies
Notified on:18 November 2020
Status:Active
Country of residence:Wales
Address:12, Ynysmeurig Road, Mountain Ash, Wales, CF45 4SY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Lynne Davies
Notified on:16 August 2019
Status:Active
Date of birth:July 1964
Nationality:Welsh
Address:5 Lock Street, Abercynon, Mid Glamorgan, CF45 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Lee Davies
Notified on:22 April 2016
Status:Active
Date of birth:July 1964
Nationality:Welsh
Address:5 Lock Street, Abercynon, Mid Glamorgan, CF45 4UF
Nature of control:
  • Ownership of shares 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 (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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-31Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Officers

Appoint person secretary company with name date.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-04-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.