UKBizDB.co.uk

G. DAVIES LIMITED

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

This company is commonly known as G. Davies Limited. The company was founded 16 years ago and was given the registration number 06441029. The firm's registered office is in CATERHAM ON THE HILL. You can find them at 34 Westway, , Caterham On The Hill, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:G. DAVIES LIMITED
Company Number:06441029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:34 Westway, Caterham On The Hill, Surrey, England, CR3 5TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, York Street, London, England, W1H 1DP

Director29 November 2007Active
78, York Street, London, England, W1H 1DP

Director20 October 2020Active
Aml, Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE

Secretary12 May 2008Active
34, Westway, Caterham On The Hill, England, CR3 5TP

Corporate Secretary01 April 2015Active
2nd Floor, 70 Conduit Street, London, W1S 2GF

Corporate Secretary29 November 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary29 November 2007Active
Aml, Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE

Director12 May 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director29 November 2007Active

People with Significant Control

Gd Stones Limited
Notified on:30 November 2016
Status:Active
Country of residence:England
Address:78, York Street, London, England, W1H 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gareth Leigh Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Aml, Maybrook House, Caterham, CR3 6RE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Joyce Ann Barr
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Address:Aml, Maybrook House, Caterham, CR3 6RE
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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-04-19Address

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

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Address

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

Download
2018-03-29Officers

Change corporate secretary company with change date.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.