About

Registered Number: 02373374
Date of Incorporation: 18/04/1989 (35 years ago)
Company Status: Active
Registered Address: 16,Severn Farm Industrial Estate, Welshpool,, Montgomeryshire., SY21 7DF

 

Having been setup in 1989, Davlec Ltd are based in Montgomeryshire., it has a status of "Active". The current directors of this business are listed as Bernard, Justin Robert, Davies, Susan Mary, Mosse, Nia, Davies, William Glyn in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNARD, Justin Robert 20 September 2017 - 1
DAVIES, Susan Mary N/A - 1
MOSSE, Nia 01 October 2004 - 1
DAVIES, William Glyn N/A 24 September 2005 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 16 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 12 June 2018
AP01 - Appointment of director 20 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 22 June 2017
AR01 - Annual Return 22 June 2016
MR01 - N/A 25 February 2016
AA - Annual Accounts 08 December 2015
SH01 - Return of Allotment of shares 30 October 2015
AA01 - Change of accounting reference date 08 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 25 June 2009
395 - Particulars of a mortgage or charge 20 January 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 22 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 11 June 2002
395 - Particulars of a mortgage or charge 28 March 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 15 June 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 11 June 1993
AA - Annual Accounts 04 August 1992
287 - Change in situation or address of Registered Office 15 July 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 09 March 1992
363a - Annual Return 09 July 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 17 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1989
288 - N/A 26 April 1989
NEWINC - New incorporation documents 18 April 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2016 Outstanding

N/A

Debenture 19 January 2009 Outstanding

N/A

Legal charge 20 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.