DAVIS & SOLTYS LIMITED
VANGUARD WAY

Hellopages » Cardiff » Cardiff » CF24 5JP

Company number 04663611
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address C/O HAINES WATTS, 7 NEPTUNE COURT, VANGUARD WAY, CARDIFF, CF24 5JP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of DAVIS & SOLTYS LIMITED are www.davissoltys.co.uk, and www.davis-soltys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Cardiff Central Rail Station is 0.8 miles; to Cathays Rail Station is 1.1 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davis Soltys Limited is a Private Limited Company. The company registration number is 04663611. Davis Soltys Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Davis Soltys Limited is C O Haines Watts 7 Neptune Court Vanguard Way Cardiff Cf24 5jp. . SOLTYS, Gary Edward is a Secretary of the company. SOLTYS, Dorothy Jane is a Director of the company. Secretary DAVIS, Christine Margaret has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DAVIS, Christine Margaret has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
SOLTYS, Gary Edward
Appointed Date: 06 July 2005

Director
SOLTYS, Dorothy Jane
Appointed Date: 11 February 2003
66 years old

Resigned Directors

Secretary
DAVIS, Christine Margaret
Resigned: 06 July 2005
Appointed Date: 11 February 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Director
DAVIS, Christine Margaret
Resigned: 06 July 2005
Appointed Date: 11 February 2003
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mrs Dorothy Jane Soltys
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Washington Pharmacy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVIS & SOLTYS LIMITED Events

13 Feb 2017
Confirmation statement made on 3 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 34 more events
25 Feb 2003
Registered office changed on 25/02/03 from: 16 churchill way cardiff CF10 2DX
25 Feb 2003
New secretary appointed;new director appointed
25 Feb 2003
Secretary resigned
25 Feb 2003
Director resigned
11 Feb 2003
Incorporation

DAVIS & SOLTYS LIMITED Charges

18 July 2005
Debenture
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2005
Legal mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Occupational lease relating to shop 5, washington…