ALUN DAVIES LIMITED

Register to unlock more data on OkredoRegister

ALUN DAVIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03891648

Incorporation date

08/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
dot icon19/11/2025
Liquidators' statement of receipts and payments to 2025-09-28
dot icon21/11/2024
Liquidators' statement of receipts and payments to 2024-09-28
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-09-28
dot icon23/11/2022
Liquidators' statement of receipts and payments to 2022-09-28
dot icon04/11/2021
Declaration of solvency
dot icon30/09/2021
Registered office address changed from Empire House 175 Piccadilly London W1J 9EN England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2021-09-30
dot icon30/09/2021
Appointment of a voluntary liquidator
dot icon30/09/2021
Resolutions
dot icon04/03/2021
Confirmation statement made on 2020-12-09 with updates
dot icon08/09/2020
Termination of appointment of Anthony Geoffrey David Esse as a director on 2020-09-08
dot icon08/09/2020
Satisfaction of charge 038916480010 in full
dot icon08/09/2020
Satisfaction of charge 038916480009 in full
dot icon25/08/2020
Notification of a person with significant control statement
dot icon25/08/2020
Appointment of Anthony Geoffrey David Esse as a director on 2020-07-09
dot icon25/08/2020
Appointment of Mr Christopher James Affleck Penney as a director on 2020-07-09
dot icon25/08/2020
Registered office address changed from Plas Isa Caerwys Hill Caerwys Mold Clwyd CH7 5AD to Empire House 175 Piccadilly London W1J 9EN on 2020-08-25
dot icon25/08/2020
Termination of appointment of John Alun Davies as a director on 2020-07-09
dot icon25/08/2020
Cessation of John Alun Davies as a person with significant control on 2020-07-09
dot icon25/08/2020
Termination of appointment of Ellen Davies as a secretary on 2020-07-09
dot icon15/06/2020
Micro company accounts made up to 2020-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon03/09/2019
Micro company accounts made up to 2019-03-31
dot icon24/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon05/07/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon08/09/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/03/2014
Satisfaction of charge 3 in full
dot icon23/03/2014
Satisfaction of charge 8 in full
dot icon23/03/2014
Satisfaction of charge 1 in full
dot icon23/03/2014
Satisfaction of charge 4 in full
dot icon23/03/2014
Satisfaction of charge 5 in full
dot icon23/03/2014
Satisfaction of charge 6 in full
dot icon23/03/2014
Satisfaction of charge 7 in full
dot icon13/02/2014
Registration of charge 038916480010
dot icon22/01/2014
Registration of charge 038916480009
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Appointment of Mrs Ellen Davies as a secretary
dot icon02/04/2013
Termination of appointment of Pauline Davies as a secretary
dot icon02/04/2013
Registered office address changed from Penderyn Village Road Maeshafn Denbighshire CH7 5LZ on 2013-04-02
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon21/12/2009
Director's details changed for John Alun Davies on 2009-10-26
dot icon21/12/2009
Secretary's details changed for Pauline Davies on 2009-10-26
dot icon28/10/2009
Registered office address changed from 2 Quarry Bank Mold Road Bodfari Denbighshire LL16 4DJ on 2009-10-28
dot icon04/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Return made up to 09/12/08; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Particulars of mortgage/charge
dot icon10/12/2007
Return made up to 09/12/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2006
Return made up to 09/12/06; full list of members
dot icon16/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2006
Return made up to 09/12/05; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 09/12/04; full list of members
dot icon17/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/09/2004
Particulars of mortgage/charge
dot icon06/01/2004
Return made up to 09/12/03; no change of members
dot icon02/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon19/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/02/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon22/01/2003
Return made up to 09/12/02; no change of members
dot icon07/09/2002
Declaration of satisfaction of mortgage/charge
dot icon24/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/05/2002
Registered office changed on 14/05/02 from: penybryn village road, maeshafn mold denbighshire CH7 5LZ
dot icon08/01/2002
Return made up to 09/12/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon05/12/2000
Return made up to 09/12/00; full list of members
dot icon11/11/2000
Particulars of mortgage/charge
dot icon28/10/2000
Particulars of mortgage/charge
dot icon23/12/1999
Certificate of change of name
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
New director appointed
dot icon21/12/1999
Registered office changed on 21/12/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon09/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconNext confirmation date
08/12/2021
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
dot iconNext due on
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
08/12/1999 - 08/12/1999
3072
Graeme, Lesley Joyce
Nominee Director
08/12/1999 - 08/12/1999
9756
Esse, Anthony Geoffrey David
Director
08/07/2020 - 07/09/2020
71
Penney, Christopher James Affleck
Director
09/07/2020 - Present
85
Mr John Alun Davies
Director
08/12/1999 - 08/07/2020
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALUN DAVIES LIMITED

ALUN DAVIES LIMITED is an(a) Liquidation company incorporated on 08/12/1999 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALUN DAVIES LIMITED?

toggle

ALUN DAVIES LIMITED is currently Liquidation. It was registered on 08/12/1999 .

Where is ALUN DAVIES LIMITED located?

toggle

ALUN DAVIES LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does ALUN DAVIES LIMITED do?

toggle

ALUN DAVIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALUN DAVIES LIMITED?

toggle

The latest filing was on 19/11/2025: Liquidators' statement of receipts and payments to 2025-09-28.