Davies Memorials Limited COVENTRY


Founded in 2015, Davies Memorials, classified under reg no. 09682185 is an active company. Currently registered at 453 Upper Eastern Green Lane CV5 7DQ, Coventry the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2023.

At present there are 2 directors in the the company, namely Alyn D. and Lee D.. In addition one secretary - Sandra D. - is with the firm. As of 4 May 2024, our data shows no information about any ex officers on these positions.

Davies Memorials Limited Address / Contact

Office Address 453 Upper Eastern Green Lane
Office Address2 Eastern Green
Town Coventry
Post code CV5 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09682185
Date of Incorporation Mon, 13th Jul 2015
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Cutting, shaping and finishing of stone
End of financial Year 31st July
Company age 9 years old
Account next due date Wed, 30th Apr 2025 (361 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Sandra D.

Position: Secretary

Appointed: 13 July 2015

Alyn D.

Position: Director

Appointed: 13 July 2015

Lee D.

Position: Director

Appointed: 13 July 2015

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Alyn D. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sandra D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lee D., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Alyn D.

Notified on 12 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Sandra D.

Notified on 12 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Lee D.

Notified on 12 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-1 484       
Balance Sheet
Current Assets44 47154 89746 23336 24647 42985 12093 47098 429
Net Assets Liabilities-1 4841 865-13 261-26 587-18 6662 98116 42726 318
Cash Bank In Hand18 676       
Debtors11 057       
Intangible Fixed Assets17 600       
Net Assets Liabilities Including Pension Asset Liability-1 484       
Stocks Inventory14 738       
Tangible Fixed Assets1 344       
Reserves/Capital
Called Up Share Capital150       
Profit Loss Account Reserve-1 634       
Shareholder Funds-1 484       
Other
Average Number Employees During Period   33333
Creditors17 0908 96817 25116 34714 27836 83345 32840 550
Fixed Assets18 94422 41015 7089 5823 8879 78320 47215 326
Net Current Assets Liabilities27 38145 92928 98219 89933 15148 28748 14257 879
Total Assets Less Current Liabilities46 32568 33944 69029 48137 03858 07068 61473 205
Creditors Due After One Year47 809       
Creditors Due Within One Year17 090       
Intangible Fixed Assets Additions22 000       
Intangible Fixed Assets Aggregate Amortisation Impairment4 400       
Intangible Fixed Assets Amortisation Charged In Period4 400       
Intangible Fixed Assets Cost Or Valuation22 000       
Number Shares Allotted150       
Par Value Share1       
Share Capital Allotted Called Up Paid150       
Tangible Fixed Assets Additions1 792       
Tangible Fixed Assets Cost Or Valuation1 792       
Tangible Fixed Assets Depreciation448       
Tangible Fixed Assets Depreciation Charged In Period448       
Amount Specific Advance Or Credit Directors7 310       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on July 31, 2023
filed on: 28th, September 2023
Free Download (2 pages)

Company search