EDWARD DAVIES COMMERCIALS LIMITED

Register to unlock more data on OkredoRegister

EDWARD DAVIES COMMERCIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03880838

Incorporation date

22/11/1999

Size

Full

Contacts

Registered address

Registered address

Wentwood House, Langstone Business Park, Langstone, Newport NP18 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon02/11/2023
Satisfaction of charge 038808380008 in full
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Satisfaction of charge 038808380006 in full
dot icon05/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon03/01/2023
Satisfaction of charge 038808380005 in full
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Satisfaction of charge 038808380007 in full
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon12/02/2021
Registration of charge 038808380008, created on 2021-02-12
dot icon27/10/2020
Registration of charge 038808380007, created on 2020-10-21
dot icon03/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon01/07/2020
Registration of charge 038808380006, created on 2020-06-26
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/02/2020
Second filing of Confirmation Statement dated 22/11/2019
dot icon06/02/2020
Change of details for Edi Holdings Limited as a person with significant control on 2019-08-31
dot icon16/01/2020
Registration of charge 038808380005, created on 2020-01-14
dot icon05/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon27/09/2019
Appointment of Mr Robert Hugh Thomas Davies as a director on 2019-09-27
dot icon07/08/2019
Satisfaction of charge 038808380002 in full
dot icon07/08/2019
Satisfaction of charge 1 in full
dot icon06/08/2019
Registration of charge 038808380004, created on 2019-08-01
dot icon01/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Appointment of Mr Joseph Benedict Pace as a director on 2019-02-25
dot icon11/01/2019
22/11/18 Statement of Capital gbp 20000
dot icon11/01/2019
Cessation of Edward Davies (Investments) Ltd as a person with significant control on 2017-12-31
dot icon11/01/2019
Notification of Edi Holdings Limited as a person with significant control on 2017-12-31
dot icon18/12/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon18/12/2018
Resolutions
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon19/01/2018
Director's details changed for Mr Edward Thomas Davies on 2018-01-19
dot icon19/01/2018
Secretary's details changed for Mr Robert Hugh Thomas Davies on 2018-01-19
dot icon11/05/2017
Satisfaction of charge 038808380003 in full
dot icon06/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon12/08/2016
Registration of charge 038808380003, created on 2016-08-04
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/02/2016
Registration of charge 038808380002, created on 2016-02-10
dot icon19/01/2016
Change of share class name or designation
dot icon19/01/2016
Particulars of variation of rights attached to shares
dot icon11/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon02/12/2014
Register inspection address has been changed to Sunnyview Abergavenny Road Penperlleni Pontypool Gwent NP4 0AD
dot icon24/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon21/01/2010
Director's details changed for Jaime Louise Davies on 2010-01-21
dot icon21/01/2010
Director's details changed for Edward Thomas Davies on 2010-01-21
dot icon21/07/2009
Total exemption full accounts made up to 2008-07-31
dot icon15/06/2009
Director appointed jaime louise davies
dot icon20/02/2009
Return made up to 22/11/08; full list of members
dot icon03/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon17/01/2008
Return made up to 22/11/07; full list of members
dot icon19/10/2007
Director resigned
dot icon09/10/2007
Certificate of change of name
dot icon08/08/2007
Total exemption full accounts made up to 2006-07-31
dot icon21/12/2006
Return made up to 22/11/06; full list of members
dot icon27/06/2006
Registered office changed on 27/06/06 from: 9 gold tops newport gwent NP20 4UB
dot icon30/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon15/02/2006
Director's particulars changed
dot icon16/01/2006
Return made up to 22/11/05; full list of members
dot icon21/07/2005
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon05/02/2005
Return made up to 22/11/04; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 22/11/03; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon19/02/2003
Full accounts made up to 2002-03-31
dot icon28/11/2002
Return made up to 22/11/02; full list of members
dot icon01/08/2002
Return made up to 22/11/01; full list of members
dot icon01/08/2002
Director resigned
dot icon22/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/09/2001
Certificate of change of name
dot icon29/08/2001
Director resigned
dot icon29/08/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon11/01/2001
Return made up to 22/11/00; full list of members
dot icon08/09/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon17/02/2000
Particulars of mortgage/charge
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Registered office changed on 21/01/00 from: 14-18 city road cardiff south glamorgan CF24 3DL
dot icon21/01/2000
New secretary appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon11/01/2000
Certificate of change of name
dot icon22/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon46 *

* during past year

Number of employees

140
2022
change arrow icon+112.14 % *

* during past year

Cash in Bank

£2,514,956.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
94
2.28M
-
0.00
1.19M
-
2022
140
4.48M
-
25.80M
2.51M
-
2022
140
4.48M
-
25.80M
2.51M
-

Employees

2022

Employees

140 Ascended49 % *

Net Assets(GBP)

4.48M £Ascended96.90 % *

Total Assets(GBP)

-

Turnover(GBP)

25.80M £Ascended- *

Cash in Bank(GBP)

2.51M £Ascended112.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Robert Hugh Thomas
Director
27/09/2019 - Present
11
Davies, Jaime Louise
Director
26/05/2009 - Present
8
Davies, Edward Thomas
Director
05/01/2000 - Present
12
Pace, Joseph Benedict
Director
25/02/2019 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About EDWARD DAVIES COMMERCIALS LIMITED

EDWARD DAVIES COMMERCIALS LIMITED is an(a) Active company incorporated on 22/11/1999 with the registered office located at Wentwood House, Langstone Business Park, Langstone, Newport NP18 2JD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 140 according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARD DAVIES COMMERCIALS LIMITED?

toggle

EDWARD DAVIES COMMERCIALS LIMITED is currently Active. It was registered on 22/11/1999 .

Where is EDWARD DAVIES COMMERCIALS LIMITED located?

toggle

EDWARD DAVIES COMMERCIALS LIMITED is registered at Wentwood House, Langstone Business Park, Langstone, Newport NP18 2JD.

What does EDWARD DAVIES COMMERCIALS LIMITED do?

toggle

EDWARD DAVIES COMMERCIALS LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

How many employees does EDWARD DAVIES COMMERCIALS LIMITED have?

toggle

EDWARD DAVIES COMMERCIALS LIMITED had 140 employees in 2022.

What is the latest filing for EDWARD DAVIES COMMERCIALS LIMITED?

toggle

The latest filing was on 23/07/2025: Full accounts made up to 2024-12-31.