G A DAVIES LIMITED
BRAINTREE DF SHEEP LIMITED

Hellopages » Essex » Braintree » CM7 3JE

Company number 03141191
Status Active
Incorporation Date 22 December 1995
Company Type Private Limited Company
Address MANOR PLACE, ALBERT ROAD, BRAINTREE, ESSEX, ENGLAND, CM7 3JE
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 15 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of G A DAVIES LIMITED are www.gadavies.co.uk, and www.g-a-davies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. G A Davies Limited is a Private Limited Company. The company registration number is 03141191. G A Davies Limited has been working since 22 December 1995. The present status of the company is Active. The registered address of G A Davies Limited is Manor Place Albert Road Braintree Essex England Cm7 3je. . DAVIES, Glyn is a Secretary of the company. DAVIES, Glyn is a Director of the company. Secretary COX, Zoe has been resigned. Secretary DAVIES, Elizabeth has been resigned. Secretary DAVIES, Ivan Victor has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DAVIES, Elizabeth has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Raising of sheep and goats".


Current Directors

Secretary
DAVIES, Glyn
Appointed Date: 17 September 2013

Director
DAVIES, Glyn
Appointed Date: 22 December 1995
65 years old

Resigned Directors

Secretary
COX, Zoe
Resigned: 17 September 2013
Appointed Date: 12 September 2002

Secretary
DAVIES, Elizabeth
Resigned: 16 November 1998
Appointed Date: 22 December 1995

Secretary
DAVIES, Ivan Victor
Resigned: 12 September 2002
Appointed Date: 16 November 1998

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 December 1995
Appointed Date: 22 December 1995

Director
DAVIES, Elizabeth
Resigned: 16 November 1998
Appointed Date: 22 December 1995
65 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 December 1995
Appointed Date: 22 December 1995
71 years old

Persons With Significant Control

Glyn Davies
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

G A DAVIES LIMITED Events

08 Feb 2017
Confirmation statement made on 4 December 2016 with updates
15 Nov 2016
Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 15 November 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Amended total exemption small company accounts made up to 31 December 2014
04 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

...
... and 60 more events
10 Jan 1996
New director appointed
10 Jan 1996
Secretary resigned
10 Jan 1996
Director resigned
10 Jan 1996
Registered office changed on 10/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
22 Dec 1995
Incorporation

G A DAVIES LIMITED Charges

26 August 2003
Debenture
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…