Company Information for DAVIES WOVEN WIRE LIMITED
13 STOURDALE ROAD, CRADLEY HEATH, B64 7BG,
|
Company Registration Number
03472100
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
DAVIES WOVEN WIRE LIMITED | |||
Legal Registered Office | |||
13 STOURDALE ROAD CRADLEY HEATH B64 7BG Other companies in B64 | |||
| |||
Company Number | 03472100 | |
---|---|---|
Company ID Number | 03472100 | |
Date formed | 1997-11-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB705396921 |
Last Datalog update: | 2023-12-05 20:15:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHANNA RUTH BUTKUS |
||
CHRIS MCGIVNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER LINDLEY DAVIES |
Director | ||
MADGE DAVIES |
Director | ||
MADGE DAVIES |
Company Secretary | ||
CLIFFORD DONALD WING |
Company Secretary | ||
BONUSWORTH LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGWOODS LIMITED | Director | 2018-01-01 | CURRENT | 1988-11-07 | Active | |
LINDLEY ASSOCIATES LIMITED | Director | 2018-01-01 | CURRENT | 2013-01-15 | Active | |
WEAR BELTING LIMITED | Director | 2018-01-01 | CURRENT | 2007-02-08 | Active | |
METWIRE BELTS LIMITED | Director | 2018-01-01 | CURRENT | 1975-12-30 | Active | |
LINDLEY ASSOCIATES LIMITED | Director | 2016-01-08 | CURRENT | 2013-01-15 | Active | |
METWIRE BELTS LIMITED | Director | 2016-01-08 | CURRENT | 1975-12-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
PSC05 | Change of details for Lindley Associates Limited as a person with significant control on 2020-05-15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/20 FROM 60 Lyde Green Halesowen B63 2PQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/18 FROM 60 60 Lyde Green Halesowen West Midlands B63 2PQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LINDLEY DAVIES | |
AP01 | DIRECTOR APPOINTED MRS JOHANNA RUTH BUTKUS | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MADGE DAVIES | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Madge Davies on 2016-02-29 | |
AP01 | DIRECTOR APPOINTED MR CHRIS MCGIVNEY | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/15 FROM 38 the Factory Centre Woods Lane Cradley Heath West Midlands B64 7AQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LINDLEY DAVIES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MADGE DAVIES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MADGE DAVIES / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/12/01 | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 | |
88(2)R | AD 28/11/97--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 31 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1EY | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/12/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.56 | 9 |
MortgagesNumMortOutstanding | 1.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25930 - Manufacture of wire products, chain and springs
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVIES WOVEN WIRE LIMITED
The top companies supplying to UK government with the same SIC code (25930 - Manufacture of wire products, chain and springs) as DAVIES WOVEN WIRE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
72 | ||||
72230019 | Wire of stainless steel, in coils, containing by weight >= 2,5% nickel (excl. such products containing 28% to 31% nickel and 20% to 22% chromium, and bars and rods) | |||
84839089 | Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel) | |||
72230019 | Wire of stainless steel, in coils, containing by weight >= 2,5% nickel (excl. such products containing 28% to 31% nickel and 20% to 22% chromium, and bars and rods) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |