This company is commonly known as Vincent Davies & Son Limited. The company was founded 66 years ago and was given the registration number 00594706. The firm's registered office is in HAVERFORDWEST. You can find them at C/o Ashmole & Co, Williamston House 7 Goat Street, Haverfordwest, Pembrokeshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | VINCENT DAVIES & SON LIMITED |
---|---|---|
Company Number | : | 00594706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1957 |
End of financial year | : | 30 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ashmole & Co, Williamston House 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ashmole & Co, Williamston House 7 Goat Street, Haverfordwest, SA61 1PX | Secretary | 01 February 2006 | Active |
C/O Ashmole & Co, Williamston House 7 Goat Street, Haverfordwest, SA61 1PX | Director | 10 May 1996 | Active |
C/O Ashmole & Co, Williamston House 7 Goat Street, Haverfordwest, SA61 1PX | Director | 05 September 2012 | Active |
C/O Ashmole & Co, Williamston House 7 Goat Street, Haverfordwest, SA61 1PX | Director | 01 January 2004 | Active |
C/O Ashmole & Co, Williamston House 7 Goat Street, Haverfordwest, SA61 1PX | Director | - | Active |
Gelliwig 15 Dingle Road, Crundale, Haverfordwest, SA62 4DJ | Secretary | - | Active |
Pond Meadow, Wiston, Haverfordwest, SA62 4PR | Director | - | Active |
Gelliwig 15 Dingle Road, Crundale, Haverfordwest, SA62 4DJ | Director | - | Active |
Willow Mead, Fishguard Road, Haverfordwest, SA62 4BT | Director | - | Active |
Willow Mead, Fishguard Road, Haverfordwest, SA62 4BT | Director | - | Active |
Mrs Lindsey Hughes | ||
Notified on | : | 28 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Ashmole & Co, Williamston House, Haverfordwest, Wales, SA61 1PX |
Nature of control | : |
|
Mrs Sarah John | ||
Notified on | : | 28 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | C/O Ashmole & Co, Haverfordwest, SA61 1PX |
Nature of control | : |
|
Dr Stephen Vincent-Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Address | : | C/O Ashmole & Co, Haverfordwest, SA61 1PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2024-01-02 | Officers | Change person secretary company with change date. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type full. | Download |
2017-09-06 | Officers | Change person director company with change date. | Download |
2017-09-06 | Officers | Change person director company with change date. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.