UKBizDB.co.uk

W.R. DAVIES LIMITED

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

This company is commonly known as W.r. Davies Limited. The company was founded 32 years ago and was given the registration number 02700130. The firm's registered office is in LLANDUDNO JUNCTION. You can find them at W.r.davies, Conwy Road, Llandudno Junction, Gwynedd. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:W.R. DAVIES LIMITED
Company Number:02700130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:W.r.davies, Conwy Road, Llandudno Junction, Gwynedd, LL31 9BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
W.R.Davies, Conwy Road, Llandudno Junction, LL31 9BA

Secretary18 August 1999Active
W.R.Davies, Conwy Road, Llandudno Junction, Wales, LL31 9BA

Director17 September 2013Active
W.R.Davies, Conwy Road, Llandudno Junction, LL31 9BA

Director31 December 1996Active
W.R.Davies, Conwy Road, Llandudno Junction, LL31 9BA

Director31 December 1996Active
W.R.Davies, Conwy Road, Llandudno Junction, LL31 9BA

Director01 December 2018Active
The Old Vicarage, Leighton, Welshpool, SY21 8HL

Secretary25 March 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary25 March 1992Active
The Old Vicarage, Leighton, Welshpool, SY21 8HL

Director25 March 1992Active
The Old Vicarage, Leighton, Welshpool, SY21 8HL

Director25 March 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director25 March 1992Active
Duncreggan, Red Bank, Welshpool, SY21 7PY

Director25 March 1992Active
The Rowans Salop Road, Welshpool, SY21 7ET

Director31 December 1996Active
Meadow Vale Red Lane, Berriew, Welshpool, SY21 8AS

Director31 December 1996Active

People with Significant Control

W.R.Davies (Motors) Ltd
Notified on:09 January 2024
Status:Active
Country of residence:United Kingdom
Address:Haughmond View, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Rees Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:W.R.Davies, Conwy Road, Llandudno Junction, LL31 9BA
Nature of control:
  • Significant influence or control

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 (8 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type small.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.