Warning: file_put_contents(c/bba495afcae9c26bfdc9521e2317b67b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Vincent Davies & Son Limited, SA61 1PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VINCENT DAVIES & SON LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Ashmole & Co, Williamston House 7 Goat Street, Haverfordwest, SA61 1PX

Secretary01 February 2006Active
C/O Ashmole & Co, Williamston House 7 Goat Street, Haverfordwest, SA61 1PX

Director10 May 1996Active
C/O Ashmole & Co, Williamston House 7 Goat Street, Haverfordwest, SA61 1PX

Director05 September 2012Active
C/O Ashmole & Co, Williamston House 7 Goat Street, Haverfordwest, SA61 1PX

Director01 January 2004Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Officers

Change person director company with change date.

Download
2024-01-02Officers

Change person director company with change date.

Download
2024-01-02Officers

Change person secretary company with change date.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-10-18Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Accounts with accounts type full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type full.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.