This company is commonly known as J.r. Davies Fuels Limited. The company was founded 41 years ago and was given the registration number 01652257. 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 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | J.R. DAVIES FUELS LIMITED |
---|---|---|
Company Number | : | 01652257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1982 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swn Yr Adar, Betws, Ammanford, Dyfed, SA18 2HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merthyr House, Players Industrial Estate, Clydach, Swansea, United Kingdom, SA6 5BQ | Secretary | 19 March 2001 | Active |
Merthyr House, Players Industrial Estate, Clydach, Swansea, United Kingdom, SA6 5BQ | Director | 18 November 2014 | Active |
Merthyr House, Players Industrial Estate, Clydach, Swansea, United Kingdom, SA6 5BQ | Director | 01 June 2001 | Active |
Glyn Dreinog Farm, Garnant, Ammanford, SA18 2DJ | Director | - | Active |
Station House, Cynwyl Road, Carmarthen, SA33 6AR | Secretary | - | Active |
Glyn Dreiniog Farm, Garnant, Ammanford, SA18 2DJ | Director | 01 June 2001 | Active |
Glyndreinog Farm Carms, Garnant, Ammanford, SA18 2DJ | Director | 01 September 2004 | Active |
Woodlands 48 Colonel Road, Ammanford, SA18 2HP | Director | - | Active |
48 Colonel Road, Betws, Ammanford, SA18 2HP | Director | 01 June 2001 | Active |
Mrs Alison Ruth Davies | ||
Notified on | : | 01 April 2019 |
---|---|---|
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 | : |
|
Mr David Michael Davies | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Merthyr House, Players Industrial Estate, Swansea, United Kingdom, SA6 5BQ |
Nature of control | : |
|
Mr David Michael Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Swn Yr Adar, Betws, Ammanford, United Kingdom, SA18 2HR |
Nature of control | : |
|
Mrs Alison Ruth Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Swn Yr Adar, Betws, Ammanford, Wales, SA18 2HR |
Nature of control | : |
|
Mrs Alison Ruth Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Swn Yr Adar, Betws, Ammanford, United Kingdom, SA18 2HR |
Nature of control | : |
|
Mrs Alison Ruth Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Swn Yr Adar, Betws, Ammanford, Wales, SA18 2HR |
Nature of control | : |
|
Mr David Michael Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Swn Yr Adar, Betws, Ammanford, Wales, SA18 2HR |
Nature of control | : |
|
Mrs Veronica Ann Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Glyndreiniog Farm, Heol Felin, Ammanford, Wales, SA18 2DJ |
Nature of control | : |
|
Mrs Veronica Ann Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Glyndreiniog Farm, Heol Felin, Ammanford, United Kingdom, SA18 2DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.