Davies (implements) Limited CARMARTHEN


Davies (implements) started in year 1958 as Private Limited Company with registration number 00606593. The Davies (implements) company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Carmarthen at Blaenteg. Postal code: SA31 3QN.

At the moment there are 3 directors in the the firm, namely William D., Sharon D. and Heulwen D.. In addition one secretary - Sharon D. - is with the company. Currenlty, the firm lists one former director, whose name is Joyce D. and who left the the firm on 31 March 2003. In addition, there is one former secretary - Joyce D. who worked with the the firm until 31 March 2003.

This company operates within the SA31 3QN postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0048199 . It is located at Blaenteg, Trevaughan, Carmarthen with a total of 1 cars.

Davies (implements) Limited Address / Contact

Office Address Blaenteg
Office Address2 Trevaughan
Town Carmarthen
Post code SA31 3QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00606593
Date of Incorporation Thu, 19th Jun 1958
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Repair of machinery
End of financial Year 31st October
Company age 66 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

William D.

Position: Secretary

Resigned:

Sharon D.

Position: Secretary

Appointed: 16 June 2003

William D.

Position: Director

Appointed: 31 December 1990

Sharon D.

Position: Director

Appointed: 31 December 1990

Heulwen D.

Position: Director

Appointed: 31 December 1990

Joyce D.

Position: Secretary

Appointed: 05 May 1993

Resigned: 31 March 2003

Joyce D.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Heulwen D. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Sharon D. This PSC owns 25-50% shares.

Heulwen D.

Notified on 1 January 2017
Nature of control: 25-50% shares

Sharon D.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth596 283552 992      
Balance Sheet
Cash Bank In Hand8 77750 841      
Cash Bank On Hand 50 84138 21622 42284 605102 924242 718140 270
Current Assets795 638864 729889 523956 6751 009 5321 079 5401 351 4812 179 559
Debtors173 865128 052119 929190 431110 373236 363324 166365 640
Net Assets Liabilities 551 792501 563533 565549 980612 017665 700813 937
Net Assets Liabilities Including Pension Asset Liability596 283552 992      
Other Debtors 15 65917 59824 62424 68825 18915 63319 746
Property Plant Equipment 58 67449 20361 27252 57348 48443 85761 842
Stocks Inventory612 996685 836      
Tangible Fixed Assets63 47758 674      
Total Inventories 685 836731 378743 822814 554740 253784 5971 673 649
Reserves/Capital
Called Up Share Capital345345      
Profit Loss Account Reserve573 142529 851      
Shareholder Funds596 283552 992      
Other
Accumulated Depreciation Impairment Property Plant Equipment 357 935270 026279 702288 401294 475300 802275 886
Average Number Employees During Period  777789
Bank Borrowings Overdrafts   87  45 00035 557
Capital Redemption Reserve100100      
Creditors 361 499429 55913 7336 568507 81945 00049 743
Creditors Due Within One Year251 467360 299      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  96 997    35 535
Disposals Property Plant Equipment  97 936    35 535
Finance Lease Liabilities Present Value Total   13 7336 5686 568 14 186
Increase From Depreciation Charge For Year Property Plant Equipment  9 0889 6768 6996 0746 32710 619
Net Current Assets Liabilities544 171504 430459 964492 418512 401571 721674 236808 095
Number Shares Allotted 345      
Other Creditors 88 80488 863117 672117 929118 074120 564515 749
Other Taxation Social Security Payable 52 17527 81443 37359 150101 588105 60864 735
Par Value Share 1      
Property Plant Equipment Gross Cost 416 609319 229340 974340 974342 959344 659337 728
Provisions For Liabilities Balance Sheet Subtotal 10 1127 6046 3928 4268 1887 3936 257
Provisions For Liabilities Charges11 36510 112      
Share Capital Allotted Called Up Paid345345      
Share Premium Account22 69622 696      
Tangible Fixed Assets Additions 5 465      
Tangible Fixed Assets Cost Or Valuation411 144416 609      
Tangible Fixed Assets Depreciation347 667357 935      
Tangible Fixed Assets Depreciation Charged In Period 10 268      
Total Additions Including From Business Combinations Property Plant Equipment  55621 745 1 9851 70028 604
Total Assets Less Current Liabilities607 648563 104509 167553 690564 974620 205718 093869 937
Trade Creditors Trade Payables 220 520312 882295 960312 887281 589436 485760 479
Trade Debtors Trade Receivables 112 393102 331165 80785 685211 174308 533345 894
Increase Decrease In Property Plant Equipment       26 995

Transport Operator Data

Blaenteg
Address Trevaughan
City Carmarthen
Post code SA31 3QN
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
Free Download (12 pages)

Company search

Advertisements