UKBizDB.co.uk

J.R. DAVIES FUELS LIMITED

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

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.

Company Information

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:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

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

Director18 November 2014Active
Merthyr House, Players Industrial Estate, Clydach, Swansea, United Kingdom, SA6 5BQ

Director01 June 2001Active
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

Director01 June 2001Active
Glyndreinog Farm Carms, Garnant, Ammanford, SA18 2DJ

Director01 September 2004Active
Woodlands 48 Colonel Road, Ammanford, SA18 2HP

Director-Active
48 Colonel Road, Betws, Ammanford, SA18 2HP

Director01 June 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-03Officers

Change person director company with change date.

Download
2022-12-01Address

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

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.