DAVIES COLOUR LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5EF

Company number 01547951
Status Active
Incorporation Date 27 February 1981
Company Type Private Limited Company
Address IMAGE HOUSE, EAST TYNDALL STREET, CARDIFF, CF24 5EF
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DAVIES COLOUR LIMITED are www.daviescolour.co.uk, and www.davies-colour.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Cardiff Central Rail Station is 1.1 miles; to Cathays Rail Station is 1.2 miles; to Barry Docks Rail Station is 7.1 miles; to Barry Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davies Colour Limited is a Private Limited Company. The company registration number is 01547951. Davies Colour Limited has been working since 27 February 1981. The present status of the company is Active. The registered address of Davies Colour Limited is Image House East Tyndall Street Cardiff Cf24 5ef. . DAVIES, Gareth Rodney is a Director of the company. TINKLER, Richard is a Director of the company. Secretary DAVIES, Jacqueline Mary has been resigned. Secretary TINKLER, Richard has been resigned. Director DAVIES, Jacqueline Mary has been resigned. Director DAVIES, John Malcolm has been resigned. Director MORRIS, Darren has been resigned. Director SMITH, Sian Elizabeth has been resigned. The company operates in "Portrait photographic activities".


Current Directors

Director

Director
TINKLER, Richard
Appointed Date: 16 August 2000
68 years old

Resigned Directors

Secretary
DAVIES, Jacqueline Mary
Resigned: 16 August 2000

Secretary
TINKLER, Richard
Resigned: 30 June 2009
Appointed Date: 16 August 2000

Director
DAVIES, Jacqueline Mary
Resigned: 16 August 2000
87 years old

Director
DAVIES, John Malcolm
Resigned: 30 July 2001
91 years old

Director
MORRIS, Darren
Resigned: 26 November 1997
60 years old

Director
SMITH, Sian Elizabeth
Resigned: 16 June 2000
Appointed Date: 05 April 1993
63 years old

Persons With Significant Control

Mr Richard Tinkler
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

DAVIES COLOUR LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 22,000

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 76 more events
23 Feb 1988
Accounts for a small company made up to 31 July 1987

13 Oct 1987
Accounts for a small company made up to 31 July 1986

13 Oct 1987
Return made up to 16/04/87; full list of members

18 Mar 1987
Full accounts made up to 31 July 1985

28 Feb 1987
Return made up to 19/09/86; full list of members

DAVIES COLOUR LIMITED Charges

2 May 2001
Charge of whole
Delivered: 11 May 2001
Status: Satisfied on 18 December 2003
Persons entitled: John Malcolm Davies and Jacqueline Mary Davies
Description: Land and buildings lying on the north of east tyndall…
1 October 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied on 14 May 2014
Persons entitled: Barclays Bank PLC
Description: L/H property situate at east tyndall street cardiff.
28 May 1998
Deed of charge over credit balances
Delivered: 2 June 1998
Status: Satisfied on 14 May 2014
Persons entitled: Barclays Bank PLC
Description: In barclays bank PLC business premium account number…
20 February 1985
Debenture
Delivered: 28 February 1985
Status: Satisfied on 14 May 2014
Persons entitled: Barclays Bank PLC
Description: (See M19). Fixed and floating charges over the undertaking…
20 February 1985
Legal charge
Delivered: 26 February 1985
Status: Satisfied on 14 May 2014
Persons entitled: Barclays Bank PLC
Description: Factory land & buildings situate at & k/a 168 sloper rd…
23 October 1981
Debenture
Delivered: 10 November 1981
Status: Satisfied
Persons entitled: I.C.F.C. Limited
Description: Fixed & floating charge over: undertaking and all property…