A DAVIES TRANSPORT LTD

Register to unlock more data on OkredoRegister

A DAVIES TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06255768

Incorporation date

22/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 7/8 Milner Yard, Off Milner Way, Ossett, West Yorkshire WF5 9JECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2007)
dot icon09/04/2026
Change of details for Mr Andrew Davies as a person with significant control on 2026-04-09
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon03/10/2023
Termination of appointment of James Reginald Reed as a director on 2023-10-03
dot icon26/05/2023
Director's details changed for Miss Natalie Jayne Phillips on 2021-12-16
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon15/11/2022
Appointment of Mr James Reginald Reed as a director on 2022-11-07
dot icon11/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon03/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon02/03/2021
Memorandum and Articles of Association
dot icon02/03/2021
Particulars of variation of rights attached to shares
dot icon02/03/2021
Statement of company's objects
dot icon02/03/2021
Change of share class name or designation
dot icon02/03/2021
Resolutions
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon11/01/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon11/01/2021
Appointment of Miss Natalie Jayne Phillips as a director on 2021-01-05
dot icon14/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon14/07/2020
Change of details for Mr Terence Andrew Davies as a person with significant control on 2020-07-03
dot icon14/07/2020
Director's details changed for Mr Terence Andrew Davies on 2020-07-03
dot icon28/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/12/2019
Termination of appointment of Natalie Phillips as a director on 2019-11-26
dot icon19/09/2019
Appointment of Mr Paul Fisher as a director on 2019-09-18
dot icon28/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon25/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon06/07/2018
Registered office address changed from , Unit 3 Fall Bank Industrial Estate, Dodworth, Barnsley, South Yorkshire, S75 3LS to Units 7/8 Milner Yard Off Milner Way Ossett West Yorkshire WF5 9JE on 2018-07-06
dot icon12/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon18/10/2017
Change of details for Mr Terence Andrew Davies as a person with significant control on 2017-10-01
dot icon13/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon25/04/2017
Termination of appointment of Richard Cook as a director on 2017-04-25
dot icon27/03/2017
Satisfaction of charge 2 in full
dot icon08/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon22/01/2016
Appointment of Mr Richard Cook as a director on 2016-01-22
dot icon22/01/2016
Appointment of Miss Natalie Phillips as a director on 2016-01-22
dot icon07/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon25/02/2015
Registration of charge 062557680006, created on 2015-02-25
dot icon21/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/08/2014
Registration of charge 062557680005, created on 2014-08-08
dot icon10/07/2014
Registration of charge 062557680004
dot icon19/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon03/05/2014
Registration of charge 062557680003
dot icon28/09/2013
Registered office address changed from , Fallback Industrial Estate Fall Bank Industrial Estate, Dodworth, Barnsley, South Yorkshire, S75 3LS, England on 2013-09-28
dot icon08/08/2013
Amended accounts made up to 2012-05-31
dot icon01/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/08/2013
Director's details changed for Terence Andrew Davies on 2013-07-01
dot icon03/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon02/07/2013
Director's details changed for Terence Andrew Davies on 2012-06-01
dot icon30/05/2013
Registered office address changed from , Unit B Woodkirk Freight Terminal Quarry Lane, Woodkirk, Dewsbury, West Yorkshire, WF12 7JJ, United Kingdom on 2013-05-30
dot icon23/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Natalie Phillips as a secretary
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/07/2011
Registered office address changed from , Unit D Woodkirk Freight Terminal Quarry Lane, Woodkirk, Dewsbury, West Yorks, WF12 7JJ, England on 2011-07-25
dot icon25/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon19/07/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon19/07/2011
Registered office address changed from , Unit B Woodkirk Freight Terminal Quarry Lane, Woodkirk, Dewsbury, West Yorks, WF12 7JJ on 2011-07-19
dot icon29/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon12/08/2010
Registered office address changed from , 25 Cooperative Street, Dewsbury, West Yorkshire, WF12 8QA on 2010-08-12
dot icon09/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon09/07/2010
Director's details changed for Terence Andrew Davies on 2009-10-01
dot icon18/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/07/2009
Return made up to 22/05/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/07/2008
Return made up to 22/05/08; full list of members
dot icon24/08/2007
Particulars of mortgage/charge
dot icon18/06/2007
Director's particulars changed
dot icon22/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
356.59K
-
0.00
420.00K
-
2022
52
951.46K
-
0.00
904.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Davies
Director
22/05/2007 - Present
2
Phillips, Natalie Jayne
Director
22/01/2016 - 26/11/2019
2
Phillips, Natalie Jayne
Director
05/01/2021 - Present
2
Fisher, Paul
Director
18/09/2019 - Present
-
Reed, James Reginald
Director
07/11/2022 - 03/10/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A DAVIES TRANSPORT LTD

A DAVIES TRANSPORT LTD is an(a) Active company incorporated on 22/05/2007 with the registered office located at Units 7/8 Milner Yard, Off Milner Way, Ossett, West Yorkshire WF5 9JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A DAVIES TRANSPORT LTD?

toggle

A DAVIES TRANSPORT LTD is currently Active. It was registered on 22/05/2007 .

Where is A DAVIES TRANSPORT LTD located?

toggle

A DAVIES TRANSPORT LTD is registered at Units 7/8 Milner Yard, Off Milner Way, Ossett, West Yorkshire WF5 9JE.

What does A DAVIES TRANSPORT LTD do?

toggle

A DAVIES TRANSPORT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for A DAVIES TRANSPORT LTD?

toggle

The latest filing was on 09/04/2026: Change of details for Mr Andrew Davies as a person with significant control on 2026-04-09.