RHYS DAVIES & SONS (HAULAGE) LIMITED
CARDIFF

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF15 7QR
Company number 01718282
Status Active
Incorporation Date 26 April 1983
Company Type Private Limited Company
Address MOY ROAD INDUSTRIAL ESTATE, TAFFS WELL, CARDIFF, SOUTH GLAMORGAN, CF15 7QR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company 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 100 ; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of RHYS DAVIES & SONS (HAULAGE) LIMITED are www.rhysdaviessonshaulage.co.uk, and www.rhys-davies-sons-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten 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 Sons Haulage Limited is a Private Limited Company. The company registration number is 01718282. Rhys Davies Sons Haulage Limited has been working since 26 April 1983. The present status of the company is Active. The registered address of Rhys Davies Sons Haulage Limited is Moy Road Industrial Estate Taffs Well Cardiff South Glamorgan 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 GUY, Christopher has been resigned. Secretary JOHNS, Martin has been resigned. Director DAVIES, Gwyn Lawrence has been resigned. Director JOHNS, Martin has been resigned. Director OFFER, Kenneth Charles 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: 31 December 2010
67 years old

Director
RICHMOND, Mark Christopher
Appointed Date: 31 December 2010
52 years old

Resigned Directors

Secretary
GUY, Christopher
Resigned: 30 June 1991

Secretary
JOHNS, Martin
Resigned: 31 December 2010
Appointed Date: 30 June 1991

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

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

Director
OFFER, Kenneth Charles
Resigned: 31 May 2000
90 years old

RHYS DAVIES & SONS (HAULAGE) LIMITED Events

19 May 2017
Accounts for a dormant company 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 100

26 Apr 2016
Accounts for a dormant company made up to 31 August 2015
01 Feb 2016
Satisfaction of charge 2 in full
06 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

...
... and 71 more events
21 Oct 1987
New director appointed

25 Jun 1987
Accounts for a small company made up to 31 August 1986

19 Mar 1987
Return made up to 13/03/87; full list of members

12 Aug 1986
Accounts for a small company made up to 31 August 1985

24 Jul 1986
Return made up to 01/07/86; full list of members

RHYS DAVIES & SONS (HAULAGE) LIMITED Charges

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 all book debts and other debts (for…
8 February 1984
Mortgage debenture
Delivered: 15 February 1984
Status: Satisfied on 21 November 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…