CONWAY DAVIS LIMITED
CAERPHILLY RESTING DAVIS & PARTNERS LIMITED

Hellopages » Caerphilly » Caerphilly » CF83 1HD
Company number 04731102
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address 4 STATION TERRACE, CAERPHILLY, MID GLAMORGAN, CF83 1HD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Micro company accounts made up to 31 July 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2,100 . The most likely internet sites of CONWAY DAVIS LIMITED are www.conwaydavis.co.uk, and www.conway-davis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Cardiff Queen Street Rail Station is 6.6 miles; to Cardiff Central Rail Station is 6.8 miles; to Grangetown (Cardiff) Rail Station is 7.4 miles; to Bargoed Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conway Davis Limited is a Private Limited Company. The company registration number is 04731102. Conway Davis Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Conway Davis Limited is 4 Station Terrace Caerphilly Mid Glamorgan Cf83 1hd. The company`s financial liabilities are £9.85k. It is £4.19k against last year. And the total assets are £32.98k, which is £2.07k against last year. SHORT, Kathryn Sarah is a Secretary of the company. SHORT, Kathryn Sarah is a Director of the company. Secretary CONWAY, George has been resigned. Secretary CONWAY, George has been resigned. Secretary CONWAY, Valerie Ann has been resigned. Secretary DAVIS, Gillian has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary TURFORD, Andrew John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CONWAY, George has been resigned. Director DAVIS, David John has been resigned. Director TURFORD, Andrew John has been resigned. The company operates in "Accounting and auditing activities".


conway davis Key Finiance

LIABILITIES £9.85k
+74%
CASH n/a
TOTAL ASSETS £32.98k
+6%
All Financial Figures

Current Directors

Secretary
SHORT, Kathryn Sarah
Appointed Date: 26 May 2013

Director
SHORT, Kathryn Sarah
Appointed Date: 28 March 2011
57 years old

Resigned Directors

Secretary
CONWAY, George
Resigned: 26 May 2013
Appointed Date: 31 March 2011

Secretary
CONWAY, George
Resigned: 20 October 2006
Appointed Date: 01 November 2004

Secretary
CONWAY, Valerie Ann
Resigned: 31 March 2011
Appointed Date: 20 October 2006

Secretary
DAVIS, Gillian
Resigned: 01 November 2004
Appointed Date: 31 October 2003

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 11 April 2003
Appointed Date: 11 April 2003

Secretary
TURFORD, Andrew John
Resigned: 31 October 2003
Appointed Date: 11 April 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 11 April 2003
Appointed Date: 11 April 2003

Director
CONWAY, George
Resigned: 26 May 2013
Appointed Date: 11 April 2003
80 years old

Director
DAVIS, David John
Resigned: 31 May 2007
Appointed Date: 11 April 2003
82 years old

Director
TURFORD, Andrew John
Resigned: 14 October 2003
Appointed Date: 11 April 2003
72 years old

Persons With Significant Control

Mrs Kathryn Sarah Short Fcca
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

CONWAY DAVIS LIMITED Events

19 May 2017
Confirmation statement made on 11 April 2017 with updates
28 Apr 2017
Micro company accounts made up to 31 July 2016
27 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,100

27 Apr 2016
Micro company accounts made up to 31 July 2015
01 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 47 more events
18 Apr 2003
New secretary appointed;new director appointed
18 Apr 2003
Director resigned
18 Apr 2003
Secretary resigned
18 Apr 2003
Registered office changed on 18/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
11 Apr 2003
Incorporation

CONWAY DAVIS LIMITED Charges

31 March 2011
Debenture
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: George Conway and Valerie Ann Conway
Description: Fixed and floating charge over the undertaking and all…