UKBizDB.co.uk

W DAVIES IRONMONGERS LIMITED

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

This company is commonly known as W Davies Ironmongers Limited. The company was founded 8 years ago and was given the registration number 09722051. The firm's registered office is in SWANSEA. You can find them at 60 Eversley Road, Sketty, Swansea, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:W DAVIES IRONMONGERS LIMITED
Company Number:09722051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2015
End of financial year:30 September 2022
Jurisdiction:Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:60 Eversley Road, Sketty, Swansea, United Kingdom, SA2 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Eversley Road, Sketty, Swansea, United Kingdom, SA2 9DF

Secretary19 June 2020Active
60, Eversley Road, Sketty, Swansea, United Kingdom, SA2 9DF

Director24 April 2020Active
60, Eversley Road, Sketty, Swansea, United Kingdom, SA2 9DF

Director19 June 2020Active
60, Eversley Road, Sketty, Swansea, United Kingdom, SA2 9DF

Secretary07 August 2015Active
60, Eversley Road, Sketty, Swansea, United Kingdom, SA2 9DF

Director07 August 2015Active
60, Eversley Road, Sketty, Swansea, United Kingdom, SA2 9DF

Director07 August 2015Active

People with Significant Control

Mr Stephen Christopher Hughes
Notified on:19 June 2020
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:60, Eversley Road, Swansea, United Kingdom, SA2 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Caroline Sarah Davies
Notified on:19 June 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:60, Eversley Road, Swansea, United Kingdom, SA2 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne George Bainbridge
Notified on:30 March 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:60, Eversley Road, Swansea, United Kingdom, SA2 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Director Gareth John Williams
Notified on:01 May 2016
Status:Active
Date of birth:April 1968
Nationality:Welsh
Country of residence:United Kingdom
Address:60, Eversley Road, Swansea, United Kingdom, SA2 9DF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Appoint person secretary company with name date.

Download
2020-06-19Officers

Termination secretary company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.