ALEX DAVIES CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

ALEX DAVIES CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02976540

Incorporation date

07/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Thatched Cottage, Upper Denbigh Road, St. Asaph, Clwyd LL17 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1994)
dot icon31/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon02/05/2025
Cessation of Alex Davies as a person with significant control on 2025-03-17
dot icon02/05/2025
Notification of Grand Bay Estates Limited as a person with significant control on 2025-03-17
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon18/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon05/07/2022
Micro company accounts made up to 2021-09-30
dot icon28/06/2022
Previous accounting period shortened from 2021-09-29 to 2021-09-28
dot icon20/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-09-30
dot icon24/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon07/12/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-09-30
dot icon23/06/2020
Previous accounting period shortened from 2019-10-01 to 2019-09-30
dot icon23/06/2020
Previous accounting period extended from 2019-09-26 to 2019-10-01
dot icon21/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2019
Previous accounting period shortened from 2018-09-27 to 2018-09-26
dot icon31/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/06/2018
Previous accounting period shortened from 2017-09-28 to 2017-09-27
dot icon20/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/06/2017
Previous accounting period shortened from 2016-09-29 to 2016-09-28
dot icon19/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon03/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Alex Davies on 2009-10-07
dot icon02/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/11/2008
Return made up to 07/10/08; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/11/2007
Return made up to 07/10/07; change of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/11/2006
Return made up to 07/10/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/10/2005
Return made up to 07/10/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/12/2004
Return made up to 07/10/04; full list of members
dot icon03/11/2004
Ad 06/10/04--------- £ si 2@1=2 £ ic 1015/1017
dot icon12/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/10/2003
Return made up to 07/10/03; full list of members
dot icon16/10/2003
Memorandum and Articles of Association
dot icon16/09/2003
Ad 31/03/03--------- £ si 5@1=5 £ ic 1010/1015
dot icon16/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon08/04/2003
Ad 17/03/03--------- £ si 3@1=3 £ ic 1007/1010
dot icon16/11/2002
Return made up to 07/10/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-09-30
dot icon25/06/2002
Ad 19/03/02--------- £ si 7@1=7 £ ic 1000/1007
dot icon24/06/2002
Memorandum and Articles of Association
dot icon03/04/2002
Nc inc already adjusted 19/03/02
dot icon03/04/2002
Resolutions
dot icon16/10/2001
Return made up to 07/10/01; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon19/05/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Particulars of mortgage/charge
dot icon28/02/2001
Return made up to 07/10/00; full list of members
dot icon27/12/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon05/04/2000
Accounts for a small company made up to 1999-03-31
dot icon24/03/2000
Declaration of satisfaction of mortgage/charge
dot icon24/03/2000
Declaration of satisfaction of mortgage/charge
dot icon24/03/2000
Declaration of satisfaction of mortgage/charge
dot icon08/02/2000
Particulars of mortgage/charge
dot icon07/02/2000
Particulars of mortgage/charge
dot icon23/01/2000
Registered office changed on 23/01/00 from: 30 penisaf avenue towyn abergele clwyd LL22 9LL
dot icon13/10/1999
Return made up to 07/10/99; full list of members
dot icon13/08/1999
Particulars of mortgage/charge
dot icon13/08/1999
Particulars of mortgage/charge
dot icon20/07/1999
Particulars of mortgage/charge
dot icon20/07/1999
Particulars of mortgage/charge
dot icon08/04/1999
Accounts for a small company made up to 1998-03-31
dot icon06/04/1999
Ad 07/10/94--------- £ si 2@1
dot icon06/04/1999
Ad 07/10/94--------- £ si 998@1
dot icon21/10/1998
Particulars of mortgage/charge
dot icon21/10/1998
Declaration of satisfaction of mortgage/charge
dot icon12/10/1998
Return made up to 07/10/98; full list of members
dot icon18/05/1998
Particulars of mortgage/charge
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon23/10/1997
Return made up to 07/10/97; full list of members
dot icon10/01/1997
Particulars of mortgage/charge
dot icon31/12/1996
Particulars of mortgage/charge
dot icon01/11/1996
Return made up to 07/10/96; full list of members
dot icon12/08/1996
Full accounts made up to 1996-03-31
dot icon16/01/1996
Declaration of satisfaction of mortgage/charge
dot icon05/01/1996
Return made up to 07/10/95; full list of members
dot icon11/07/1995
Particulars of mortgage/charge
dot icon16/06/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Secretary resigned
dot icon07/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
31.61K
-
0.00
-
-
2022
6
47.84K
-
0.00
-
-
2022
6
47.84K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

47.84K £Ascended51.36 % *

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
Mr Alex Davies
Director
07/10/1994 - Present
2
FIRST SECRETARIES LIMITED
Nominee Secretary
06/10/1994 - 06/10/1994
6838
Davies, Elizabeth Anne
Secretary
06/10/1994 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALEX DAVIES CONSTRUCTION LTD

ALEX DAVIES CONSTRUCTION LTD is an(a) Active company incorporated on 07/10/1994 with the registered office located at Thatched Cottage, Upper Denbigh Road, St. Asaph, Clwyd LL17 0BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEX DAVIES CONSTRUCTION LTD?

toggle

ALEX DAVIES CONSTRUCTION LTD is currently Active. It was registered on 07/10/1994 .

Where is ALEX DAVIES CONSTRUCTION LTD located?

toggle

ALEX DAVIES CONSTRUCTION LTD is registered at Thatched Cottage, Upper Denbigh Road, St. Asaph, Clwyd LL17 0BH.

What does ALEX DAVIES CONSTRUCTION LTD do?

toggle

ALEX DAVIES CONSTRUCTION LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ALEX DAVIES CONSTRUCTION LTD have?

toggle

ALEX DAVIES CONSTRUCTION LTD had 6 employees in 2022.

What is the latest filing for ALEX DAVIES CONSTRUCTION LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-24 with no updates.