About

Registered Number: 07648805
Date of Incorporation: 26/05/2011 (13 years and 11 months ago)
Company Status: Active
Registered Address: 1 Shaeffer Court, Great Meadow Road, Leicester, LE4 0QA,

 

Having been setup in 2011, Davies Wright Ltd has its registered office in Leicester, it has a status of "Active". We don't currently know the number of employees at the organisation. Davies, Glynn Barry, Wright, Philip are listed as directors of Davies Wright Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Glynn Barry 26 May 2011 - 1
WRIGHT, Philip 26 May 2011 - 1

Filing History

Document Type Date
PSC04 - N/A 17 June 2020
CH01 - Change of particulars for director 17 June 2020
CS01 - N/A 25 May 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 07 March 2018
AD01 - Change of registered office address 01 December 2017
CS01 - N/A 28 May 2017
AA - Annual Accounts 12 April 2017
MR01 - N/A 29 June 2016
MR01 - N/A 29 June 2016
AR01 - Annual Return 24 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2016
MR04 - N/A 31 October 2015
MR04 - N/A 30 October 2015
MR04 - N/A 30 October 2015
AA01 - Change of accounting reference date 21 October 2015
AA - Annual Accounts 17 September 2015
MR05 - N/A 11 September 2015
AR01 - Annual Return 27 May 2015
AD04 - Change of location of company records to the registered office 27 May 2015
AA - Annual Accounts 22 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2014
AR01 - Annual Return 29 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2014
AA - Annual Accounts 18 February 2014
MR01 - N/A 31 October 2013
AD01 - Change of registered office address 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 02 July 2013
AD01 - Change of registered office address 02 July 2013
CH01 - Change of particulars for director 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 28 January 2013
MG01 - Particulars of a mortgage or charge 25 January 2013
MG01 - Particulars of a mortgage or charge 25 January 2013
AR01 - Annual Return 07 June 2012
NEWINC - New incorporation documents 26 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2016 Outstanding

N/A

A registered charge 24 June 2016 Outstanding

N/A

A registered charge 21 October 2013 Fully Satisfied

N/A

Debenture 08 January 2013 Fully Satisfied

N/A

Legal mortgage 08 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.