F.G.DAVIS & SONS(CONTRACTORS)LIMITED
NR WOLVERHAMPTON

Hellopages » Staffordshire » South Staffordshire » WV5 8AY

Company number 00972934
Status Active
Incorporation Date 19 February 1970
Company Type Private Limited Company
Address SMESTOW BRIDGE, OFF BRIDGNORTH ROAD,WOMBOURNE, NR WOLVERHAMPTON, STAFFORDSHIRE., WV5 8AY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registration of charge 009729340013, created on 27 October 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 900 . The most likely internet sites of F.G.DAVIS & SONS(CONTRACTORS)LIMITED are www.fgdavis.co.uk, and www.f-g-davis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. F G Davis Sons Contractors Limited is a Private Limited Company. The company registration number is 00972934. F G Davis Sons Contractors Limited has been working since 19 February 1970. The present status of the company is Active. The registered address of F G Davis Sons Contractors Limited is Smestow Bridge Off Bridgnorth Road Wombourne Nr Wolverhampton Staffordshire Wv5 8ay. The company`s financial liabilities are £455.8k. It is £128.73k against last year. The cash in hand is £0.2k. It is £-13.66k against last year. And the total assets are £85.07k, which is £-43.52k against last year. DAVIS, Richard Francis Clive is a Secretary of the company. DAVIS, Michael Cameron is a Director of the company. DAVIS, Richard Francis Clive is a Director of the company. Secretary DAVIS, Michael Cameron has been resigned. Director DAVIS, Francis George has been resigned. Director DAVIS, Michael Cameron has been resigned. Director RICH, Alan William has been resigned. The company operates in "Construction of commercial buildings".


f.g.davis & Key Finiance

LIABILITIES £455.8k
+39%
CASH £0.2k
-99%
TOTAL ASSETS £85.07k
-34%
All Financial Figures

Current Directors

Secretary
DAVIS, Richard Francis Clive
Appointed Date: 02 July 1998

Director

Director

Resigned Directors

Secretary
DAVIS, Michael Cameron
Resigned: 02 July 1998

Director
DAVIS, Francis George
Resigned: 02 July 1998
90 years old

Director
DAVIS, Michael Cameron
Resigned: 02 July 1998
56 years old

Director
RICH, Alan William
Resigned: 29 September 2006
78 years old

F.G.DAVIS & SONS(CONTRACTORS)LIMITED Events

27 Oct 2016
Registration of charge 009729340013, created on 27 October 2016
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 900

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Jun 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 900

...
... and 84 more events
17 May 1988
New director appointed

17 May 1988
New director appointed

20 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 1987
Accounts for a small company made up to 30 September 1986

14 Mar 1987
Return made up to 06/01/87; full list of members

F.G.DAVIS & SONS(CONTRACTORS)LIMITED Charges

27 October 2016
Charge code 0097 2934 0013
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land and buildings known as smestow bridge…
21 February 2013
Mortgage deed
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 aldwyck drive, castlecroft, wolverhampton, west…
25 July 2008
Mortgage deed
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a heathlands, enville road, wall heath…
17 March 2008
Mortgage
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 7-16 smestow bridge t/no SF293620; together with…
4 December 2007
Debenture
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2007
Mortgage
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: F/H unit c smestow bridge industrial estate bridgemorth…
12 February 1998
Debenture
Delivered: 19 February 1998
Status: Satisfied on 13 November 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Satisfied on 13 November 2012
Persons entitled: Midland Bank PLC
Description: The property being the chalet and a strip of land to the…
31 December 1990
Legal charge
Delivered: 3 January 1991
Status: Satisfied on 25 November 1997
Persons entitled: Midland Bank PLC
Description: Land near to smestow bridge bridgnorth rd wombourne south…
29 December 1981
Charge
Delivered: 11 January 1982
Status: Satisfied on 13 November 2012
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being bridgnorth road…
22 October 1981
Charge
Delivered: 28 October 1981
Status: Satisfied on 13 November 2012
Persons entitled: Midland Bank PLC
Description: All book debts and other debts owing to the company.
21 January 1981
Charge
Delivered: 28 January 1981
Status: Satisfied on 13 November 2012
Persons entitled: Midland Bank PLC
Description: F/H property known as pennymore hay farm, four ashes…
25 June 1974
Charge
Delivered: 1 July 1974
Status: Satisfied on 13 November 2012
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…