About

Registered Number: 03141191
Date of Incorporation: 22/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 140 Rayne Road, Braintree, Essex, CM7 2QR,

 

G A Davies Ltd was founded on 22 December 1995 and are based in Braintree in Essex, it's status is listed as "Active". The companies directors are listed as Davies, Glyn, Davies, Glyn, Cox, Zoe, Davies, Ivan Victor, Davies, Elizabeth at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Glyn 22 December 1995 - 1
DAVIES, Elizabeth 22 December 1995 16 November 1998 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Glyn 17 September 2013 - 1
COX, Zoe 12 September 2002 17 September 2013 1
DAVIES, Ivan Victor 16 November 1998 12 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
DISS40 - Notice of striking-off action discontinued 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 12 September 2019
DISS40 - Notice of striking-off action discontinued 27 February 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 13 December 2017
AD01 - Change of registered office address 01 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 08 February 2017
AD01 - Change of registered office address 15 November 2016
AA - Annual Accounts 28 September 2016
AAMD - Amended Accounts 05 January 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 30 January 2015
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 24 January 2014
AP03 - Appointment of secretary 10 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 15 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 08 October 2003
395 - Particulars of a mortgage or charge 02 September 2003
363s - Annual Return 20 February 2003
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
CERTNM - Change of name certificate 04 October 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 11 March 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
AA - Annual Accounts 31 October 1998
288c - Notice of change of directors or secretaries or in their particulars 07 October 1998
363s - Annual Return 05 February 1998
288c - Notice of change of directors or secretaries or in their particulars 05 February 1998
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 08 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
287 - Change in situation or address of Registered Office 10 January 1996
NEWINC - New incorporation documents 22 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.