T B Davies (cardiff) Limited CARDIFF


T B Davies (cardiff) started in year 1954 as Private Limited Company with registration number 00534073. The T B Davies (cardiff) company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Cardiff at , Lewis Road. Postal code: CF24 5EB. Since 2004-11-03 T B Davies (cardiff) Limited is no longer carrying the name T.b.davies (cardiff).

At the moment there are 6 directors in the the company, namely Patrick G., Francis C. and James G. and others. In addition one secretary - James G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

T B Davies (cardiff) Limited Address / Contact

Office Address , Lewis Road
Town Cardiff
Post code CF24 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00534073
Date of Incorporation Wed, 2nd Jun 1954
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Patrick G.

Position: Director

Resigned:

Francis C.

Position: Director

Appointed: 12 June 2019

James G.

Position: Secretary

Appointed: 05 November 2012

James G.

Position: Director

Appointed: 31 July 2008

Matthew G.

Position: Director

Appointed: 10 November 2005

David G.

Position: Director

Appointed: 06 June 1996

Mary G.

Position: Director

Appointed: 04 May 1991

David H.

Position: Director

Appointed: 17 March 2014

Resigned: 08 September 2014

Steven M.

Position: Director

Appointed: 10 November 2005

Resigned: 15 November 2012

Mary G.

Position: Secretary

Appointed: 06 June 1996

Resigned: 05 November 2012

Patrick G.

Position: Secretary

Appointed: 04 May 1991

Resigned: 06 June 1996

Una G.

Position: Director

Appointed: 04 May 1991

Resigned: 07 January 2011

Alfred M.

Position: Director

Appointed: 04 May 1991

Resigned: 22 November 1995

Company previous names

T.b.davies (cardiff) November 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 7545 164
Current Assets2 458 8613 095 738
Debtors1 199 3801 465 525
Net Assets Liabilities1 164 7951 200 445
Other Debtors121 788397 143
Property Plant Equipment376 428314 817
Total Inventories674 3961 107 628
Other
Amount Specific Advance Or Credit Directors198973
Amount Specific Advance Or Credit Made In Period Directors10 38810 443
Amount Specific Advance Or Credit Repaid In Period Directors10 1909 668
Accumulated Depreciation Impairment Property Plant Equipment182 976141 696
Amounts Owed To Group Undertakings8484
Average Number Employees During Period1920
Bank Borrowings Overdrafts462 521702 343
Creditors4 507155 236
Current Asset Investments583 331517 421
Disposals Decrease In Depreciation Impairment Property Plant Equipment 83 642
Disposals Investment Property Fair Value Model 184 711
Disposals Property Plant Equipment 339 364
Finance Lease Liabilities Present Value Total8 88936 955
Fixed Assets585 349339 027
Future Minimum Lease Payments Under Non-cancellable Operating Leases170 197218 408
Increase Decrease In Property Plant Equipment 203 287
Increase From Depreciation Charge For Year Property Plant Equipment 42 362
Investment Property184 711 
Investment Property Fair Value Model184 711 
Investments Fixed Assets24 21024 210
Investments In Group Undertakings8484
Net Current Assets Liabilities583 9531 016 654
Other Creditors245 364267 555
Other Investments Other Than Loans24 12624 126
Other Taxation Social Security Payable65 38436 968
Property Plant Equipment Gross Cost559 404456 513
Total Additions Including From Business Combinations Property Plant Equipment 236 473
Total Assets Less Current Liabilities1 169 3021 355 681
Trade Creditors Trade Payables1 092 6661 035 179
Trade Debtors Trade Receivables1 031 195995 582

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 21st, July 2023
Free Download (13 pages)

Company search

Advertisements