UKBizDB.co.uk

R.L. DAVIES SURFACING LIMITED

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

This company is commonly known as R.l. Davies Surfacing Limited. The company was founded 27 years ago and was given the registration number 03385463. The firm's registered office is in STAFFORD. You can find them at Coppice Lodge Annexe Teddesley Coppice, Penkridge, Stafford, Staffordshire. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:R.L. DAVIES SURFACING LIMITED
Company Number:03385463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Coppice Lodge Annexe Teddesley Coppice, Penkridge, Stafford, Staffordshire, England, ST19 5RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coppice Lodge Annexe, Teddesley Coppice, Penkridge, Stafford, England, ST19 5RP

Director08 September 1997Active
118, Cannock Road, Stafford, United Kingdom, ST17 0QH

Director13 March 2012Active
5 Crummock Close, Burnham, SL1 6EN

Secretary12 June 1997Active
19, Park Hall Road, Walsall, United Kingdom, WS5 3HF

Secretary05 May 1999Active
25 Raven Road, Walsall, WS5 3PZ

Secretary08 September 1997Active
19, Park Hall Road, Walsall, United Kingdom, WS5 3HF

Director12 June 1997Active
5 Crummock Close, Burnham, Slough, SL1 6EN

Director12 June 1997Active

People with Significant Control

Mr Richard Leslie Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:Coppice Lodge Annexe, Teddesley Coppice, Stafford, England, ST19 5RP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Ewan Davies
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Coppice Lodge Annexe, Teddesley Coppice, Stafford, England, ST19 5RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-18Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Address

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

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-17Officers

Change person director company with change date.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Officers

Termination director company with name.

Download
2014-03-31Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.