UKBizDB.co.uk

W.G.DAVIES(LANDORE)LIMITED

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

This company is commonly known as W.g.davies(landore)limited. The company was founded 74 years ago and was given the registration number 00470607. The firm's registered office is in MORRISTON SWANSEA CITY AND. You can find them at 11 St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, County Of Swansea. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:W.G.DAVIES(LANDORE)LIMITED
Company Number:00470607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:11 St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, County Of Swansea, SA6 8QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director05 June 2019Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director-Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director08 November 2007Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director23 April 2018Active
Homleigh Cnap Llwyd Road, Morriston, Swansea, SA6 8NT

Secretary-Active
11 St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, SA6 8QL

Secretary01 December 2008Active
Homleigh Cnap Llwyd Road, Morriston, Swansea, SA6 8NT

Director-Active
180 Saron Road, Saron, Ammanford, SA18 3LN

Director01 November 2003Active
Homleigh Cnap Llwyd Road, Morriston, Swansea, SA6 8NT

Director-Active
11 St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, SA6 8QL

Director08 November 2007Active

People with Significant Control

Mrs Deborah May Davies
Notified on:01 July 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Roger Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.