UKBizDB.co.uk

F.W.DAVIES DEVELOPMENTS(NORTH WESTERN)LIMITED

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

This company is commonly known as F.w.davies Developments(north Western)limited. The company was founded 57 years ago and was given the registration number 00891421. The firm's registered office is in CONNAH'S QUAY. You can find them at Shop Unit 6 Davies House, Redhall Precinct, Redhall Estate, Connah's Quay, Deeside. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:F.W.DAVIES DEVELOPMENTS(NORTH WESTERN)LIMITED
Company Number:00891421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1966
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Shop Unit 6 Davies House, Redhall Precinct, Redhall Estate, Connah's Quay, Deeside, United Kingdom, CH5 4TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7, Davies House, Redhall Precinct, Redhall Estate, Connah's Quay, United Kingdom, CH5 4SE

Secretary25 September 1995Active
Flat 7, Davies House, Redhall Precinct, Redhall Estate, Connah's Quay, United Kingdom, CH5 4SE

Director-Active
Flat 7, Davies House, Redhall Precinct, Redhall Estate, Connah's Quay, United Kingdom, CH5 4SE

Director-Active
Flat 7, Davies House, Redhall Precinct, Redhall Estate, Connah's Quay, United Kingdom, CH5 4SE

Director27 June 2011Active
Rhos Y Gadfa Farmhouse, Rhos Y Gadfa Gobowen, Oswestry,

Secretary-Active
Shop Unit 8, Davies House, Redhall Precinct, Redhall Estate, Connah's Quay, United Kingdom, CH5 4TS

Director-Active

People with Significant Control

Mr. Anthony Frederick Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Shop Unit 6, Davies House, Connah's Quay, United Kingdom, CH5 4TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Angela Mary Powell
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Shop Unit 6, Davies House, Connah's Quay, United Kingdom, CH5 4TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Peter William Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Shop Unit 6, Davies House, Connah's Quay, United Kingdom, CH5 4TS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Address

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

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-10-17Address

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

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.