About

Registered Number: 05282562
Date of Incorporation: 10/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Pengelli, Llansawel, Llandeilo, Carmarthenshire, SA19 7LQ

 

Meredith Davies Agri Repairs Ltd was established in 2004, it's status is listed as "Active". We don't know the number of employees at this company. The company has 2 directors listed as Davies, Stephen Meredith, Moore, Louise Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Stephen Meredith 11 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Louise Helen 11 November 2004 01 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 December 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 07 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 28 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 26 November 2010
AA - Annual Accounts 04 May 2010
DISS40 - Notice of striking-off action discontinued 13 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 30 April 2008
363s - Annual Return 18 March 2008
363s - Annual Return 09 January 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 27 January 2006
GAZ1 - First notification of strike-off action in London Gazette 25 October 2005
225 - Change of Accounting Reference Date 10 July 2005
287 - Change in situation or address of Registered Office 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.