About

Registered Number: 06700823
Date of Incorporation: 17/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: 17 Smithy Lane, Brierley Hill, West Midlands, DY5 4UB

 

R. Davies Metals & Sons Ltd was founded on 17 September 2008, it has a status of "Active". There are 5 directors listed for this business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Danny Oliver 17 September 2008 - 1
DAVIES, Julie Elaine 17 September 2008 - 1
DAVIES, Renney 17 September 2008 - 1
DAVIES, Adam Daniel 17 September 2008 01 February 2017 1
DAVIES JNR, Renney 17 September 2008 31 July 2011 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 26 June 2019
AP01 - Appointment of director 24 June 2019
MR01 - N/A 08 April 2019
CS01 - N/A 20 September 2018
MR01 - N/A 28 June 2018
MR01 - N/A 03 May 2018
AA - Annual Accounts 25 April 2018
MR04 - N/A 09 March 2018
MR04 - N/A 07 March 2018
CS01 - N/A 16 October 2017
PSC07 - N/A 19 September 2017
AA - Annual Accounts 09 May 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 25 April 2017
CS01 - N/A 13 October 2016
MR01 - N/A 22 February 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 06 November 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 26 October 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 16 October 2009
287 - Change in situation or address of Registered Office 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

A registered charge 27 June 2018 Outstanding

N/A

A registered charge 12 April 2018 Outstanding

N/A

A registered charge 22 February 2016 Outstanding

N/A

Legal charge 28 August 2012 Fully Satisfied

N/A

Debenture 28 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.