RHYS DAVIES LIMITED
MID GLAM

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF15 7QR

Company number 02390390
Status Active
Incorporation Date 30 May 1989
Company Type Private Limited Company
Address MOY ROAD INDUSTRIAL ESTATE, TAFFS WELL, MID GLAM, CF15 7QR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 August 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 50,000 ; Satisfaction of charge 1 in full. The most likely internet sites of RHYS DAVIES LIMITED are www.rhysdavies.co.uk, and www.rhys-davies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Cardiff Central Rail Station is 6 miles; to Barry Docks Rail Station is 9.8 miles; to Barry Rail Station is 10.3 miles; to Bargoed Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhys Davies Limited is a Private Limited Company. The company registration number is 02390390. Rhys Davies Limited has been working since 30 May 1989. The present status of the company is Active. The registered address of Rhys Davies Limited is Moy Road Industrial Estate Taffs Well Mid Glam Cf15 7qr. . THOMAS, Stephen John is a Secretary of the company. HODGKISS, Paul Douglas is a Director of the company. RICHMOND, Mark Christopher is a Director of the company. Secretary JOHNS, Martin has been resigned. Director BROGAN, Geoffrey has been resigned. Director DAVIES, Gwyn Lawrence has been resigned. Director HOLMES, Nicholas Robert has been resigned. Director JOHNS, Martin has been resigned. Director OWEN, Peter has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
THOMAS, Stephen John
Appointed Date: 31 December 2010

Director
HODGKISS, Paul Douglas
Appointed Date: 01 June 2000
66 years old

Director
RICHMOND, Mark Christopher
Appointed Date: 01 July 2005
52 years old

Resigned Directors

Secretary
JOHNS, Martin
Resigned: 31 December 2010

Director
BROGAN, Geoffrey
Resigned: 13 July 2009
Appointed Date: 01 May 1997
77 years old

Director
DAVIES, Gwyn Lawrence
Resigned: 03 March 2014
76 years old

Director
HOLMES, Nicholas Robert
Resigned: 19 October 1999
Appointed Date: 02 December 1991
70 years old

Director
JOHNS, Martin
Resigned: 31 December 2010
76 years old

Director
OWEN, Peter
Resigned: 01 July 2006
Appointed Date: 22 May 2000
78 years old

RHYS DAVIES LIMITED Events

21 Mar 2017
Full accounts made up to 31 August 2016
29 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000

01 Feb 2016
Satisfaction of charge 1 in full
29 Jan 2016
Full accounts made up to 31 August 2015
06 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000

...
... and 111 more events
11 Dec 1989
Secretary resigned;new secretary appointed

11 Dec 1989
Director resigned;new director appointed

11 Dec 1989
Registered office changed on 11/12/89 from: 2 baches street london N1 6UB

07 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 May 1989
Incorporation

RHYS DAVIES LIMITED Charges

3 April 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Gwyn Lawrence Davies
Description: Fixed and floating charge over the undertaking and all…
4 September 2006
Debenture
Delivered: 12 September 2006
Status: Satisfied on 27 March 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2000
Legal mortgage
Delivered: 1 April 2000
Status: Satisfied on 27 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a industrial premises atmoy road industrial…
24 March 2000
Legal mortgage
Delivered: 1 April 2000
Status: Satisfied on 27 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a industrial premises at moy road industrial…
28 September 1998
Standard security which was presented for registration in scotland on the 30 october 1998 and dated
Delivered: 4 November 1998
Status: Satisfied on 12 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 murraysgate ind est whitburn t/n WLN9799.
26 July 1996
Legal mortgage
Delivered: 31 July 1996
Status: Satisfied on 12 August 2006
Persons entitled: Bank of Wales PLC
Description: 1. by way of legal mortgage all the that land lying to the…
7 February 1991
Legal charge
Delivered: 27 February 1991
Status: Satisfied on 12 August 2006
Persons entitled: Bank of Waks PLC
Description: Land to the south of moy road, taffs well, mid glamorgan…
7 February 1991
Second legal charge
Delivered: 27 February 1991
Status: Satisfied on 27 March 2007
Persons entitled: Gwyn Lawrence Davies
Description: Land to the south of moy road, taffs well, mid glamorgan…
6 September 1990
Charge over book debts
Delivered: 26 September 1990
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…