George Davies Turf Limited BUCKINGHAMSHIRE


George Davies Turf started in year 2004 as Private Limited Company with registration number 05287112. The George Davies Turf company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Buckinghamshire at Newton Lodge Clifton Reynes. Postal code: MK46 5DS.

Currently there are 2 directors in the the firm, namely Monika D. and George D.. In addition one secretary - George D. - is with the company. As of 14 May 2024, there was 1 ex director - Emma D.. There were no ex secretaries.

This company operates within the MK46 5DS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1042611 . It is located at Newton Lodge, Spring Lane, Olney with a total of 6 carsand 6 trailers. It has two locations in the UK.

George Davies Turf Limited Address / Contact

Office Address Newton Lodge Clifton Reynes
Office Address2 Olney
Town Buckinghamshire
Post code MK46 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05287112
Date of Incorporation Mon, 15th Nov 2004
Industry Landscape service activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Monika D.

Position: Director

Appointed: 06 November 2020

George D.

Position: Director

Appointed: 22 November 2004

George D.

Position: Secretary

Appointed: 22 November 2004

Emma D.

Position: Director

Appointed: 22 November 2004

Resigned: 22 August 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2004

Resigned: 15 November 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 November 2004

Resigned: 15 November 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is George D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Emma D. This PSC owns 25-50% shares and has 25-50% voting rights.

George D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma D.

Notified on 6 April 2016
Ceased on 21 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand249 039672 559452 357513 365
Current Assets684 0371 245 7251 103 4111 380 516
Debtors376 588511 645551 889715 079
Net Assets Liabilities296 010651 038705 575719 547
Other Debtors53 116101 604213 834206 557
Property Plant Equipment371 732420 429637 762474 671
Total Inventories58 41061 52199 165152 072
Other
Accrued Liabilities Deferred Income1 60010 58410 72114 181
Accumulated Depreciation Impairment Property Plant Equipment615 836746 910777 084862 655
Additions Other Than Through Business Combinations Property Plant Equipment 179 771389 13849 129
Amounts Owed To Directors 342 489
Average Number Employees During Period22171919
Bank Borrowings Overdrafts33 40010 000  
Commitments For Acquisition Property Plant Equipment 293 644  
Corporation Tax Payable84 431112 75853 33398 224
Creditors494 290836 190660 982873 426
Deferred Tax Liabilities62 42070 789115 14880 113
Depreciation Rate Used For Property Plant Equipment 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  141 617126 647
Disposals Property Plant Equipment  141 631126 649
Finance Lease Liabilities Present Value Total88 11898 628112 17177 367
Finance Lease Payments Owing Minimum Gross204 884166 765371 639259 468
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 000228 283172 777125 144
Government Grant Income 65 3582 200 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -33 267  
Increase From Depreciation Charge For Year Property Plant Equipment 131 074171 791212 219
Net Current Assets Liabilities189 747409 535442 429507 090
Net Deferred Tax Liability Asset62 42070 789115 14880 113
Other Taxation Social Security Payable27 10140 16419 51394 223
Property Plant Equipment Gross Cost987 5681 167 3391 414 8461 337 326
Taxation Including Deferred Taxation Balance Sheet Subtotal62 42070 789115 14880 113
Total Assets Less Current Liabilities561 479829 9641 080 191981 761
Trade Creditors Trade Payables257 732561 068442 199585 364
Trade Debtors Trade Receivables323 472410 041338 055508 522
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -32 884  
Unpaid Contributions To Pension Schemes1 9082 64623 0453 578
Advances Credits Directors6 026 910 
Advances Credits Made In Period Directors6 02659 268910 
Advances Credits Repaid In Period Directors28 45765 294  

Transport Operator Data

Newton Lodge
Address Spring Lane , Clifton Reynes
City Olney
Post code MK46 5DS
Vehicles 3
Trailers 3
Kt Ivory Hauage & Storage Trading Ltd
Address Harper Lodge Farm , Harper Lane
City Radlett
Post code WD7 7HU
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, July 2023
Free Download (12 pages)

Company search

Advertisements