UKBizDB.co.uk

THEO DAVIES & SONS LIMITED

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

This company is commonly known as Theo Davies & Sons Limited. The company was founded 9 years ago and was given the registration number 09381894. The firm's registered office is in WREXHAM. You can find them at St Andrews House Yale Business Village, Ellice Way, Wrexham, Wrexham Cb. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:THEO DAVIES & SONS LIMITED
Company Number:09381894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:St Andrews House Yale Business Village, Ellice Way, Wrexham, Wrexham Cb, United Kingdom, LL13 7YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bryn Y Graig, Quarry Road, Glyn Ceiriog, Llangollen, United Kingdom, LL20 7DA

Director09 January 2015Active
Cae Bedw, Dolywern, Pontfadog, Wrexham, United Kingdom, LL20 7AG

Director09 January 2015Active
Min Y Dwr, New Road, Glyn Ceiriog, Llangollen, Wales, LL20 7HF

Director09 January 2015Active

People with Significant Control

Mr Peris Glyn Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:Welsh
Country of residence:Wales
Address:Min Y Dwr, New Road, Llangollen, Wales, LL20 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arwyn Ogwen Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Cae Bedw, Dolywern, Wrexham, United Kingdom, LL20 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Einion Theo Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:Welsh
Country of residence:United Kingdom
Address:Bryn Y Graig, Quarry Road, Llangollen, United Kingdom, LL20 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Capital

Capital name of class of shares.

Download
2017-06-02Capital

Capital allotment shares.

Download
2017-02-13Capital

Capital allotment shares.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.