UKBizDB.co.uk

EDWARD DAVIES COMMERCIALS LIMITED

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

This company is commonly known as Edward Davies Commercials Limited. The company was founded 24 years ago and was given the registration number 03880838. The firm's registered office is in LANGSTONE. You can find them at Wentwood House, Langstone Business Park, Langstone, Newport. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:EDWARD DAVIES COMMERCIALS LIMITED
Company Number:03880838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Wentwood House, Langstone Business Park, Langstone, Newport, NP18 2JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ysgyborwen, Llantrisant, Usk, United Kingdom, NP15 1LU

Secretary05 January 2000Active
Sunnyview, Abergavenny Road, Goytre, United Kingdom, NP4 0AD

Director05 January 2000Active
Sunnyview, Abergavenny Road, Goytre, NP4 0AD

Director26 May 2009Active
Wentwood House, Langstone Business Park, Langstone, NP18 2JD

Director27 September 2019Active
Ms-Rt, Unit E, Mamhilad Park Estate, Pontypool, United Kingdom, NP4 0HZ

Director25 February 2019Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary22 November 1999Active
6 Upton Road, Newport, NP20 3EG

Director14 August 2001Active
Ysgyborwen, Llantrissent, Usk, NP15 1LU

Director12 February 2001Active
72 Park Road, Congresbury, Bristol, BS49 5HH

Director05 January 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director22 November 1999Active

People with Significant Control

Edi Holdings Limited
Notified on:31 December 2017
Status:Active
Country of residence:United Kingdom
Address:Wentwood House Langstone Business Village, Priory Drive, Newport, United Kingdom, NP18 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Edward Davies (Investments) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Wentwood House, Langstone Business Village, Priory Drive, Newport, Wales, NP18 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Miscellaneous

Legacy.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-08-07Mortgage

Mortgage satisfy charge full.

Download
2019-08-07Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.