P G Davies Limited RHOSNEIGR


P G Davies started in year 2014 as Private Limited Company with registration number 09254395. The P G Davies company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Rhosneigr at Ynys Hir. Postal code: LL64 5XA.

The firm has 3 directors, namely Dafydd P., Elizabeth P. and Laura P.. Of them, Elizabeth P., Laura P. have been with the company the longest, being appointed on 8 October 2014 and Dafydd P. has been with the company for the least time - from 10 November 2016. As of 9 May 2024, our data shows no information about any ex officers on these positions.

P G Davies Limited Address / Contact

Office Address Ynys Hir
Office Address2 Sandy Lane
Town Rhosneigr
Post code LL64 5XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09254395
Date of Incorporation Wed, 8th Oct 2014
Industry Activities of head offices
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Dafydd P.

Position: Director

Appointed: 10 November 2016

Elizabeth P.

Position: Director

Appointed: 08 October 2014

Laura P.

Position: Director

Appointed: 08 October 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Laura P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Olwen D. This PSC has significiant influence or control over the company,.

Laura P.

Notified on 31 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Olwen D.

Notified on 6 April 2016
Ceased on 31 October 2021
Nature of control: significiant influence or control

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
Balance Sheet
Cash Bank On Hand 2 81910 2734 1456 4505 25312 4555 657
Current Assets  10 273102 270104 575103 378110 580103 782
Debtors   98 12598 12598 12598 12598 125
Net Assets Liabilities 167 886169 040186 736188 967185 739212 892216 047
Other Debtors     98 12598 12598 125
Property Plant Equipment   178 885183 715183 715183 715183 715
Cash Bank In Hand2 2802 819      
Net Assets Liabilities Including Pension Asset Liability164 886167 886      
Reserves/Capital
Called Up Share Capital162 771162 771      
Profit Loss Account Reserve2 1155 115      
Other
Accrued Liabilities Deferred Income    6546551 5601 560
Additions Other Than Through Business Combinations Property Plant Equipment   178 885    
Amounts Owed By Group Undertakings Participating Interests   98 12598 125   
Amounts Owed To Group Undertakings Participating Interests   68 10268 102   
Average Number Employees During Period    1111
Bank Borrowings   79 061    
Bank Borrowings Overdrafts   79 06175 21072 15164 81157 335
Corporation Tax Payable 5061861861861865 728 
Creditors 11 256-30 183-27 193-13 08957 90152 34614 115
Fixed Assets  128 584204 436214 615212 413219 469183 715
Investments   25 55130 90028 69835 754-35 754
Investments Fixed Assets172 396176 323128 58425 55130 90028 69835 754 
Investments In Other Entities Measured Fair Value    30 90028 69835 754-35 754
Loans From Directors   -27 379-13 92922 317 -2 517
Net Current Assets Liabilities-7 510-8 43740 456129 463117 66445 47758 23489 667
Other Creditors 10 750-30 369-37 221 34 74345 05814 146
Other Investments Other Than Loans 176 323123 82425 551    
Property Plant Equipment Gross Cost   178 885183 715183 715183 715183 715
Taxation Social Security Payable      5 728926
Total Additions Including From Business Combinations Property Plant Equipment    4 830   
Total Assets Less Current Liabilities  169 040333 899332 279257 890277 703273 382
Trade Creditors Trade Payables   9 842    
Capital Employed164 886167 886      
Creditors Due Within One Year9 79011 256      
Number Shares Allotted6 5116 511      
Number Shares Allotted Increase Decrease During Period6 5116 511      
Par Value Share11      
Share Capital Allotted Called Up Paid6 5116 511      
Value Shares Allotted Increase Decrease During Period6 5116 511      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thu, 5th Oct 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements