A K G DAVIES (DRI-LINING) LIMITED

Register to unlock more data on OkredoRegister

A K G DAVIES (DRI-LINING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04964092

Incorporation date

14/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 22 Stirling House, Centenary Park, Skylon Central,, Munitions Close, Rotherwas,, Hereford HR2 6FJCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon18/04/2026
Director's details changed for Andrew Kenneth George Davies on 2026-04-13
dot icon18/04/2026
Change of details for Andrew Kenneth George Davies as a person with significant control on 2026-04-13
dot icon16/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon27/09/2023
Change of details for Andrew Kenneth George Davies as a person with significant control on 2023-09-27
dot icon27/09/2023
Director's details changed for Andrew Kenneth George Davies on 2023-09-27
dot icon11/04/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon07/12/2021
Change of details for Andrew Kenneth George Davies as a person with significant control on 2018-10-18
dot icon02/06/2021
Micro company accounts made up to 2020-12-31
dot icon16/03/2021
Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 2021-03-16
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon11/06/2020
Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2020-06-11
dot icon25/02/2020
Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2020-02-25
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon05/02/2019
Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2019-02-05
dot icon07/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon07/12/2018
Director's details changed for Andrew Kenneth George Davies on 2018-11-20
dot icon07/12/2018
Cessation of Tina Michelle Davies as a person with significant control on 2018-10-18
dot icon07/12/2018
Termination of appointment of Tina Michelle Davies as a secretary on 2018-10-18
dot icon29/11/2018
Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2018-11-29
dot icon08/05/2018
Micro company accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon18/10/2017
Change of details for Andrew Kenneth George Davies as a person with significant control on 2017-10-17
dot icon21/04/2017
Micro company accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Director's details changed for Andrew Kenneth George Davies on 2016-04-15
dot icon15/04/2016
Secretary's details changed for Tina Michelle Davies on 2016-04-15
dot icon14/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon24/11/2009
Director's details changed for Andrew Kenneth George Davies on 2009-11-24
dot icon16/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 14/11/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/02/2008
Registered office changed on 28/02/2008 from market friars, 1 blackfriars street, hereford herefordshire HR4 9HS
dot icon10/01/2008
Return made up to 14/11/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2006
Return made up to 14/11/06; full list of members
dot icon19/12/2005
Return made up to 14/11/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 14/11/04; full list of members
dot icon29/11/2003
Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon29/11/2003
Resolutions
dot icon29/11/2003
Resolutions
dot icon29/11/2003
Resolutions
dot icon28/11/2003
Accounting reference date shortened from 30/11/04 to 31/12/03
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.36K
-
0.00
-
-
2022
2
721.00
-
0.00
-
-
2022
2
721.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

721.00 £Descended-92.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Tina Michelle
Secretary
13/11/2003 - 17/10/2018
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/11/2003 - 13/11/2003
99600
Andrew Kenneth George Davies
Director
14/11/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A K G DAVIES (DRI-LINING) LIMITED

A K G DAVIES (DRI-LINING) LIMITED is an(a) Active company incorporated on 14/11/2003 with the registered office located at Suite 22 Stirling House, Centenary Park, Skylon Central,, Munitions Close, Rotherwas,, Hereford HR2 6FJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A K G DAVIES (DRI-LINING) LIMITED?

toggle

A K G DAVIES (DRI-LINING) LIMITED is currently Active. It was registered on 14/11/2003 .

Where is A K G DAVIES (DRI-LINING) LIMITED located?

toggle

A K G DAVIES (DRI-LINING) LIMITED is registered at Suite 22 Stirling House, Centenary Park, Skylon Central,, Munitions Close, Rotherwas,, Hereford HR2 6FJ.

What does A K G DAVIES (DRI-LINING) LIMITED do?

toggle

A K G DAVIES (DRI-LINING) LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does A K G DAVIES (DRI-LINING) LIMITED have?

toggle

A K G DAVIES (DRI-LINING) LIMITED had 2 employees in 2022.

What is the latest filing for A K G DAVIES (DRI-LINING) LIMITED?

toggle

The latest filing was on 18/04/2026: Director's details changed for Andrew Kenneth George Davies on 2026-04-13.