Davies Hughes Contract Consultants Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-01-30
Trade Debtors£457,079 +30.37%
Employees£1 0%
Total assets£6,905,218 +92.04%

Details

Company type Private Limited Company, Active
Company Number 04646372
Record last updated Tuesday, November 5, 2013 11:34:44 AM UTC
Official Address 5 Ridley Wood Court Holt
There are 6 companies registered at this street
Locality Holt
Region Wrexham, Wales
Postal Code LL139UW
Sector Development of building projects

Charts

Visits

DAVIES HUGHES CONTRACT CONSULTANTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112022-122024-9012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Oct 31, 2013 Annual accounts Annual accounts
Registry Aug 29, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 29, 2013 Registration of a charge / charge code 4646... Registration of a charge / charge code 4646...
Registry Jul 23, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 23, 2013 Statement of satisfaction of a charge / full / charge no 1 4646... Statement of satisfaction of a charge / full / charge no 1 4646...
Registry Jul 23, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 23, 2013 Statement of satisfaction of a charge / full / charge no 1 4646... Statement of satisfaction of a charge / full / charge no 1 4646...
Registry Jul 23, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 8, 2013 Change of registered office address Change of registered office address
Registry Jul 8, 2013 Change of particulars for director Change of particulars for director
Registry Jul 8, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Jul 8, 2013 Change of particulars for director Change of particulars for director
Financials Feb 4, 2013 Annual accounts Annual accounts
Registry Jan 30, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 29, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 23, 2013 Annual return Annual return
Registry Mar 2, 2012 Annual return 4646... Annual return 4646...
Registry Mar 2, 2012 Change of particulars for director Change of particulars for director
Registry Mar 2, 2012 Change of particulars for secretary Change of particulars for secretary
Registry May 19, 2011 Annual return Annual return
Registry May 19, 2011 Change of particulars for secretary Change of particulars for secretary
Registry May 19, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry May 19, 2011 Change of particulars for director Change of particulars for director
Financials May 10, 2011 Annual accounts Annual accounts
Financials Mar 2, 2011 Annual accounts 4646... Annual accounts 4646...
Registry Feb 24, 2011 Change of registered office address Change of registered office address
Registry Jun 21, 2010 Resignation of one Director Resignation of one Director
Registry Jun 14, 2010 Notice of cancellation of shares Notice of cancellation of shares
Registry Jun 9, 2010 Return of purchase of own shares Return of purchase of own shares
Registry May 24, 2010 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Registry May 18, 2010 Authority to purchase shares out of capital Authority to purchase shares out of capital
Registry May 1, 2010 Appointment of a woman Appointment of a woman
Registry Apr 28, 2010 Annual return Annual return
Registry Dec 23, 2009 Return of purchase of own shares Return of purchase of own shares
Financials Dec 4, 2009 Annual accounts Annual accounts
Registry Nov 17, 2009 Notice of cancellation of shares Notice of cancellation of shares
Registry Jul 17, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 19, 2009 Annual return Annual return
Registry May 31, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 15, 2008 Annual accounts Annual accounts
Registry Feb 15, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 15, 2008 Annual return Annual return
Financials Oct 2, 2007 Annual accounts Annual accounts
Registry Jan 30, 2007 Annual return Annual return
Registry Jan 30, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 13, 2006 Annual accounts Annual accounts
Registry Feb 23, 2006 Annual return Annual return
Financials Oct 5, 2005 Annual accounts Annual accounts
Financials Aug 19, 2005 Annual accounts 4646... Annual accounts 4646...
Registry Jul 1, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 8, 2005 Annual return Annual return
Registry Oct 29, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 16, 2004 Annual return Annual return
Registry Nov 19, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 18, 2003 Particulars of a mortgage or charge 4646... Particulars of a mortgage or charge 4646...
Registry Sep 22, 2003 Appointment of a director Appointment of a director
Registry Sep 17, 2003 Appointment of a secretary Appointment of a secretary
Registry Sep 17, 2003 Resignation of a secretary Resignation of a secretary
Registry Aug 28, 2003 Appointment of a man as Property Developer and Secretary Appointment of a man as Property Developer and Secretary
Registry Aug 28, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 14, 2003 Appointment of a man as Director and Property Developer Appointment of a man as Director and Property Developer
Registry Jun 18, 2003 Company name change Company name change
Registry Jun 18, 2003 Change of name certificate Change of name certificate
Registry Apr 10, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 23, 2003 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)