Roger Davies Ltd POWYS


Founded in 2005, Roger Davies, classified under reg no. 05481354 is a active - proposal to strike off company. Currently registered at Gorwel Llwynygarth SY22 5JZ, Powys the company has been in the business for nineteen years. Its financial year was closed on May 31 and its latest financial statement was filed on Wed, 31st May 2023.

Roger Davies Ltd Address / Contact

Office Address Gorwel Llwynygarth
Office Address2 Llanfyllin
Town Powys
Post code SY22 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05481354
Date of Incorporation Wed, 15th Jun 2005
Industry Architectural activities
End of financial Year 31st May
Company age 19 years old
Account next due date Fri, 28th Feb 2025 (297 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 29th Jun 2023 (2023-06-29)
Last confirmation statement dated Wed, 15th Jun 2022

Company staff

Nia L.

Position: Director

Appointed: 01 July 2016

Linda D.

Position: Secretary

Appointed: 15 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2005

Resigned: 15 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 15 June 2005

Resigned: 15 June 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 June 2005

Resigned: 15 June 2005

Roger D.

Position: Director

Appointed: 15 June 2005

Resigned: 28 November 2022

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Nia L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Roger D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Linda D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nia L.

Notified on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Roger D.

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

Linda D.

Notified on 17 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-05-31
Net Worth476554       
Balance Sheet
Cash Bank In Hand15 9889 690       
Cash Bank On Hand 9 69014 79019 35920 43213 59619 51421 33111 895
Current Assets17 42214 54516 62120 34922 45718 87921 61023 30211 895
Debtors4348091683171 5004 4011 914639 
Intangible Fixed Assets32 50029 250       
Property Plant Equipment 2 5412 9122 4682 0931 8781 6581 325 
Stocks Inventory1 0004 046       
Tangible Fixed Assets2 5332 541       
Total Inventories 4 0461 6636735258821821 332 
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve475553       
Shareholder Funds476554       
Other
Accumulated Amortisation Impairment Intangible Assets 35 75039 00042 25045 50048 75052 00055 250 
Accumulated Depreciation Impairment Property Plant Equipment 10 57311 56112 22512 84113 44913 90814 241 
Average Number Employees During Period  2333333
Creditors 45 78238 35436 79731 93422 39913 79310 8505 062
Creditors Due Within One Year51 97945 782       
Fixed Assets35 03331 79128 91225 21821 59318 12814 65811 075 
Increase From Amortisation Charge For Year Intangible Assets  3 2503 2503 2503 2503 2503 250 
Increase From Depreciation Charge For Year Property Plant Equipment  988664616608459333 
Intangible Assets 29 25026 00022 75019 50016 25013 0009 750 
Intangible Assets Gross Cost 65 00065 00065 00065 00065 00065 00065 000 
Intangible Fixed Assets Aggregate Amortisation Impairment32 50035 750       
Intangible Fixed Assets Amortisation Charged In Period 3 250       
Intangible Fixed Assets Cost Or Valuation65 000        
Net Current Assets Liabilities-34 557-31 237-21 733-16 448-9 477-3 5207 81712 4526 833
Number Shares Allotted 1       
Par Value Share 1       
Property Plant Equipment Gross Cost 13 11414 47314 69314 93415 32715 56615 566 
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 690       
Tangible Fixed Assets Cost Or Valuation12 42413 114       
Tangible Fixed Assets Depreciation9 89110 573       
Tangible Fixed Assets Depreciation Charged In Period 682       
Total Additions Including From Business Combinations Property Plant Equipment  1 359220241393239  
Total Assets Less Current Liabilities4765547 1798 77012 11614 60822 47523 5276 833
Disposals Decrease In Amortisation Impairment Intangible Assets        55 250
Disposals Decrease In Depreciation Impairment Property Plant Equipment        14 241
Disposals Intangible Assets        65 000
Disposals Property Plant Equipment        15 566

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements