General information

Name:

Warren Davies Limited

Office Address:

13 Llwynhendy Road SA14 9DP Llanelli

Number: 05963586

Incorporation date: 2006-10-11

End of financial year: 02 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05963586 - registration number used by Warren Davies Ltd. It was registered as a Private Limited Company on Wed, 11th Oct 2006. It has been active on the market for the last eighteen years. This enterprise can be reached at 13 Llwynhendy Road in Llanelli. It's postal code assigned to this location is SA14 9DP. This enterprise's principal business activity number is 86230 which means Dental practice activities. The business latest filed accounts documents describe the period up to 2022/12/02 and the most recent annual confirmation statement was filed on 2022/10/11.

According to the latest update, there seems to be a solitary director in the company: Khawaja F. (since Thu, 2nd Dec 2021). The limited company had been guided by Philip D. till Thu, 2nd Dec 2021.

The companies that control this firm are: Khawaja Jawad Solutions Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Mitcham Road, SW17 9JQ and was registered as a PSC under the registration number 13252184.

Financial data based on annual reports

Company staff

Khawaja F.

Role: Director

Appointed: 02 December 2021

Latest update: 17 March 2024

People with significant control

Khawaja Jawad Solutions Ltd
Address: 241 Mitcham Road, London, SW17 9JQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13252184
Notified on 2 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip D.
Notified on 11 October 2016
Ceased on 2 December 2021
Nature of control:
over 1/2 to 3/4 of shares
Catherine D.
Notified on 6 April 2019
Ceased on 2 December 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 02 September 2024
Account last made up date 02 December 2022
Confirmation statement next due date 25 October 2023
Confirmation statement last made up date 11 October 2022
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 July 2014
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 July 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2013
Annual Accounts 3 July 2015
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates October 11, 2023 (CS01)
filed on: 21st, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Mardy Chambers 6 Wind Street

Post code:

SA1 1DH

City / Town:

Swansea

HQ address,
2013

Address:

Mardy Chambers 6 Wind Street

Post code:

SA1 1DH

City / Town:

Swansea

HQ address,
2014

Address:

1st Floor 6 Caer Street

Post code:

SA1 3PP

City / Town:

Swansea

Accountant/Auditor,
2014

Name:

Owen John & Co Ltd

Address:

1st Floor 6 Caer Street

Post code:

SA1 3PP

City / Town:

Swansea

Accountant/Auditor,
2012 - 2013

Name:

Owen John & Co Ltd

Address:

Mardy Chambers 6, Wind Street

Post code:

SA1 1DH

City / Town:

Swansea

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
17
Company Age

Similar companies nearby

Closest companies