Rhys Davies & Sons Limited

General information

Name:

Rhys Davies & Sons Ltd

Office Address:

Suite 2, 2nd Floor, Phoenix House 32 West Street BN1 2RT Brighton

Number: 01718283

Incorporation date: 1983-04-26

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Rhys Davies & Sons Limited, a Private Limited Company, located in Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton. The office's located in BN1 2RT. The company has existed 41 years on the market. The firm's Companies House Reg No. is 01718283. This firm's classified under the NACE and SIC code 49410 - Freight transport by road. 2019-02-28 is the last time account status updates were filed.

Rhys Davies & Sons Ltd is a medium-sized transport company with the licence number OH1046082. The firm has four transport operating centres in the country. In their subsidiary in Andover on Livingstone Road, 12 machines and 4 trailers are available. The centre in Axminster on Woodmead Road has 2 machines, and the centre in Swindon on Unit 13 Hunts Rise is equipped with 7 machines and 7 trailers. They are equipped with 28 vehicles and 18 trailers.

There's a group of two directors managing this specific firm now, specifically Kevin J. and Ben C. who have been performing the directors obligations for five years.

Company staff

Kevin J.

Role: Director

Appointed: 07 October 2019

Latest update: 7 April 2024

Ben C.

Role: Director

Appointed: 07 October 2019

Latest update: 7 April 2024

People with significant control

The companies with significant control over this firm include: Rhys Davies Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Horsham at Springfield Road, RH12 2RG, West Sussex and was registered as a PSC under the reg no Rh12 2rg.

Rhys Davies Limited
Address: Springfield House Springfield Road, Horsham, West Sussex, RH12 2RG, England
Legal authority Companies Act 2006 / England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number Rh12 2rg
Notified on 7 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark R.
Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control:
substantial control or influence
Stephen T.
Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control:
substantial control or influence
Paul H.
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2020
Account last made up date 28 February 2019
Confirmation statement next due date 18 June 2022
Confirmation statement last made up date 04 June 2021

Company Vehicle Operator Data

Petty Wood & Co Ltd

Address

Livingstone Road

City

Andover

Postal code

SP10 5LA

No. of Vehicles

12

No. of Trailers

4

Axminster Carpets Ltd

Address

Woodmead Road

City

Axminster

Postal code

EX13 5PQ

No. of Vehicles

2

Yuasa Battery Sales

Address

Unit 13 Hunts Rise , South Marston Industrial Estate

City

Swindon

Postal code

SN3 4TG

No. of Vehicles

7

No. of Trailers

7

Yuasa Battery Sales

Address

Bca Distribution Depot , Groundwell Industrial Estate

City

Swindon

Postal code

SN25 5BG

No. of Vehicles

7

No. of Trailers

7

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period shortened from 28th February 2020 to 31st December 2019 (AA01)
filed on: 5th, December 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
41
Company Age

Closest Companies - by postcode