Check the

FLETCHER DAVIES LIMITED

Company
FLETCHER DAVIES LIMITED (05802487)

FLETCHER DAVIES

Phone: 01352 710 369
A⁺ rating

KEY FINANCES

Year
2017
Assets
£208.54k ▲ £37.8k (22.14 %)
Cash
£145.28k ▲ £39k (36.69 %)
Liabilities
£63.86k ▼ £-5.64k (-8.11 %)
Net Worth
£144.68k ▲ £43.44k (42.91 %)

REGISTRATION INFO

Company name
FLETCHER DAVIES LIMITED
Company number
05802487
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 May 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
fletcherdavies.co.uk
Phones
01352 710 369
01352 714 248
Registered Address
BRYNFORD HOUSE, 21 BRYNFORD,
STREET, HOLYWELL,
FLINTSHIRE,
CH8 7RD

ECONOMIC ACTIVITIES

64999
Financial intermediation not elsewhere classified

LAST EVENTS

19 Aug 2016
Total exemption small company accounts made up to 30 June 2016
17 May 2016
Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100
03 Aug 2015
Total exemption small company accounts made up to 30 June 2015

See Also


Last update 2018

FLETCHER DAVIES LIMITED DIRECTORS

Michelle Teresa Mallard

  Acting
Appointed
08 December 2011
Role
Secretary
Address
Yr Ydlan, Lleweni, Bodfari, Denbigh, Denbighshire, Wales, LL16 4BW
Name
MALLARD, Michelle Teresa

Emlyn Hywel Davies

  Acting
Appointed
02 May 2006
Occupation
None
Role
Director
Age
66
Nationality
Welsh
Address
Yr Ydlan, Lleweni Estate, Bodfari, Denbigh, Denbighshire, United Kingdom, LL16 4BW
Country Of Residence
Wales
Name
DAVIES, Emlyn Hywel

Janice Wendy Davies

  Resigned
Appointed
02 May 2006
Resigned
25 October 2006
Role
Secretary
Address
Parc Y Saer, Ffordd Y Graig, Lixwm, Clwyd, CH8 8LY
Name
DAVIES, Janice Wendy

Sarah Jayne Davies

  Resigned
Appointed
01 December 2010
Resigned
08 December 2011
Role
Secretary
Address
22 Llys Dedwydd, Pentre Halkyn, Holywell, Flintshire, Wales, CH8 8AN
Name
DAVIES, Sarah Jayne

June John

  Resigned
Appointed
25 October 2006
Resigned
22 August 2008
Role
Secretary
Address
2 The Wiltons, Maesyffynnon Road Minera, Wrexham, Clwyd, LL11 3DE
Name
JOHN, June

Daniel William Jones

  Resigned
Appointed
22 August 2008
Resigned
01 December 2010
Role
Secretary
Address
Tyr Newydd, Lixwm, Flintshire, Wales, CH8 8NQ
Name
JONES, Daniel William

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
02 May 2006
Resigned
02 May 2006
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Michelle Teresa Mallard

  Resigned
Appointed
09 May 2011
Resigned
09 May 2011
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
3 The Cornbarn, Lleweni Bodfari, Denbigh, Denbighshire, Wales, LL16 4BW
Country Of Residence
Wales
Name
MALLARD, Michelle Teresa

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
02 May 2006
Resigned
02 May 2006
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.