UKBizDB.co.uk

J.R. DAVIES (AMMANFORD) LIMITED

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

This company is commonly known as J.r. Davies (ammanford) Limited. The company was founded 35 years ago and was given the registration number 02356001. The firm's registered office is in AMMANFORD. You can find them at Swn Yr Adar, Betws, Ammanford, Dyfed. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:J.R. DAVIES (AMMANFORD) LIMITED
Company Number:02356001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1989
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Swn Yr Adar, Betws, Ammanford, Dyfed, SA18 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merthyr House, Players Industrial Estate, Clydach, Swansea, United Kingdom, SA6 5BQ

Secretary19 March 2001Active
Merthyr House, Players Industrial Estate, Clydach, Swansea, United Kingdom, SA6 5BQ

Director02 May 2012Active
Glyn Dreinog Farm, Garnant, Ammanford, SA18 2DJ

Director14 April 2001Active
Station House, Cynwyl Road, Carmarthen, SA33 6AR

Secretary-Active
Glyndreinog Farm, Garnant, Ammanford, SA18 2DJ

Director14 June 2002Active
Woodlands 48 Colonel Road, Ammanford, SA18 2HP

Director-Active

People with Significant Control

Mrs Alison Ruth Davies
Notified on:26 October 2021
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Merthyr House, Players Industrial Estate, Swansea, United Kingdom, SA6 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Veronica Ann Davies
Notified on:06 April 2018
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:Glyn Dreinog Farm, Garnant, Ammanford, United Kingdom, SA18 2DJ
Nature of control:
  • Significant influence or control
Mr David Michael Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:Welsh
Country of residence:United Kingdom
Address:Merthyr House, Players Industrial Estate, Swansea, United Kingdom, SA6 5BQ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Elizabeth Anne Ivey
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:Welsh
Country of residence:Wales
Address:48, Colonel Road, Ammanford, Wales, SA18 2HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:Welsh
Country of residence:Wales
Address:31, Folland Road, Ammanford, Wales, SA18 2BP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Address

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

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.