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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ | Director | 05 June 2019 | Active |
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 | Director | 08 November 2007 | Active |
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ | Director | 23 April 2018 | Active |
Homleigh Cnap Llwyd Road, Morriston, Swansea, SA6 8NT | Secretary | - | Active |
11 St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, SA6 8QL | Secretary | 01 December 2008 | Active |
Homleigh Cnap Llwyd Road, Morriston, Swansea, SA6 8NT | Director | - | Active |
180 Saron Road, Saron, Ammanford, SA18 3LN | Director | 01 November 2003 | Active |
Homleigh Cnap Llwyd Road, Morriston, Swansea, SA6 8NT | Director | - | Active |
11 St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, SA6 8QL | Director | 08 November 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-07 | Officers | Change person director company with change date. | Download |
2023-07-07 | Officers | Change person director company with change date. | Download |
2023-07-07 | Officers | Change person director company with change date. | Download |
2023-07-07 | Officers | Change person director company with change date. | Download |
2022-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.