IAN DAVIES PLANT LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 8QY

Company number 03286724
Status Active
Incorporation Date 3 December 1996
Company Type Private Limited Company
Address C/O BEVAN & BUCKLAND CHARTERED ACCOUNTANTS, LANGDON HOUSE LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, GLAMORGAN, SA1 8QY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2 . The most likely internet sites of IAN DAVIES PLANT LIMITED are www.iandaviesplant.co.uk, and www.ian-davies-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Ian Davies Plant Limited is a Private Limited Company. The company registration number is 03286724. Ian Davies Plant Limited has been working since 03 December 1996. The present status of the company is Active. The registered address of Ian Davies Plant Limited is C O Bevan Buckland Chartered Accountants Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Glamorgan Sa1 8qy. . DAVIES, Pearl Ann is a Secretary of the company. DAVIES, Ian is a Director of the company. DAVIES, Pearl Ann is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
DAVIES, Pearl Ann
Appointed Date: 03 December 1996

Director
DAVIES, Ian
Appointed Date: 03 December 1996
68 years old

Director
DAVIES, Pearl Ann
Appointed Date: 01 April 1998
67 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 03 December 1996
Appointed Date: 03 December 1996

Nominee Director
LAZARUS, Harry Pierre
Resigned: 03 December 1996
Appointed Date: 03 December 1996
88 years old

Persons With Significant Control

Mr Ian Davies
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Pearl Ann Davies
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Ian Davies Demolition Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

IAN DAVIES PLANT LIMITED Events

26 Jan 2017
Confirmation statement made on 3 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 29 February 2016
04 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

13 Jul 2015
Total exemption small company accounts made up to 28 February 2015
06 Jan 2015
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 52 more events
06 Dec 1996
Secretary resigned
06 Dec 1996
New director appointed
06 Dec 1996
New secretary appointed
06 Dec 1996
Registered office changed on 06/12/96 from: 95 carnglas road tycoch swansea SA2 9DH
03 Dec 1996
Incorporation

IAN DAVIES PLANT LIMITED Charges

28 October 1997
Debenture
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…