DAVIES CRANE HIRE LIMITED

Register to unlock more data on OkredoRegister

DAVIES CRANE HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02214779

Incorporation date

28/01/1988

Size

Medium

Contacts

Registered address

Registered address

Pensarn Works Myrtle Hill, Pensarn, Carmarthen, Dyfed SA31 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1988)
dot icon18/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon10/11/2025
Termination of appointment of Grace Patricia Davies as a director on 2025-11-10
dot icon10/11/2025
Termination of appointment of Grace Patricia Davies as a secretary on 2025-11-10
dot icon23/10/2025
Accounts for a medium company made up to 2025-03-31
dot icon11/04/2025
Registration of charge 022147790013, created on 2025-04-08
dot icon22/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon13/09/2024
Full accounts made up to 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon10/11/2023
Full accounts made up to 2023-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon31/10/2022
Full accounts made up to 2022-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon14/10/2021
Full accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon05/11/2020
Full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon09/02/2018
Appointment of Mr Neil Davies as a director on 2018-02-09
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon07/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/10/2016
Registration of charge 022147790012, created on 2016-10-20
dot icon05/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon05/01/2016
Registered office address changed from Pensarn Works Pensarn Carmarthen Dyfed SA31 2BS to Pensarn Works Myrtle Hill Pensarn Carmarthen Dyfed SA31 2NG on 2016-01-05
dot icon26/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon24/11/2011
Full accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mrs Grace Patricia Davies on 2009-10-01
dot icon15/01/2010
Director's details changed for Mr David Malcolm Davies on 2009-10-01
dot icon28/07/2009
Full accounts made up to 2009-03-31
dot icon03/03/2009
Accounts for a small company made up to 2008-03-31
dot icon19/01/2009
Return made up to 20/12/08; full list of members
dot icon14/01/2008
Return made up to 20/12/07; full list of members
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon10/01/2007
Return made up to 20/12/06; full list of members
dot icon24/01/2006
Accounts for a small company made up to 2005-03-31
dot icon20/12/2005
Return made up to 20/12/05; full list of members
dot icon19/01/2005
Return made up to 20/12/04; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/02/2004
Return made up to 20/12/03; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon15/01/2003
Return made up to 20/12/02; full list of members
dot icon17/12/2002
Accounts for a small company made up to 2002-03-31
dot icon28/01/2002
Accounts for a small company made up to 2001-03-31
dot icon10/01/2002
Return made up to 20/12/01; full list of members
dot icon26/10/2001
Return made up to 20/12/00; full list of members
dot icon22/05/2001
Particulars of mortgage/charge
dot icon22/05/2001
Particulars of mortgage/charge
dot icon03/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon12/01/2000
Return made up to 20/12/99; full list of members
dot icon12/01/1999
Return made up to 20/12/98; no change of members
dot icon02/12/1998
Accounts for a small company made up to 1998-03-31
dot icon06/03/1998
Return made up to 20/12/97; full list of members
dot icon08/08/1997
Accounts for a small company made up to 1997-03-31
dot icon24/02/1997
Particulars of mortgage/charge
dot icon09/01/1997
Return made up to 20/12/96; no change of members
dot icon13/09/1996
Accounts for a small company made up to 1996-03-31
dot icon23/08/1996
Particulars of mortgage/charge
dot icon08/01/1996
Return made up to 20/12/95; no change of members
dot icon22/11/1995
Declaration of satisfaction of mortgage/charge
dot icon22/11/1995
Declaration of satisfaction of mortgage/charge
dot icon04/10/1995
Particulars of mortgage/charge
dot icon26/06/1995
Accounts for a small company made up to 1995-03-31
dot icon19/01/1995
Return made up to 20/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/08/1994
Full accounts made up to 1994-03-31
dot icon05/05/1994
Return made up to 20/12/93; no change of members
dot icon15/10/1993
Declaration of satisfaction of mortgage/charge
dot icon29/07/1993
Return made up to 20/12/92; no change of members
dot icon21/07/1993
Full accounts made up to 1993-03-31
dot icon08/10/1992
Full accounts made up to 1992-03-31
dot icon06/04/1992
Particulars of mortgage/charge
dot icon06/04/1992
Particulars of mortgage/charge
dot icon17/03/1992
Return made up to 20/12/91; full list of members
dot icon05/11/1991
Full accounts made up to 1991-03-31
dot icon26/09/1991
Nc inc already adjusted 17/09/91
dot icon26/09/1991
Ad 17/09/91--------- £ si 154998@1=154998 £ ic 2/155000
dot icon26/09/1991
Resolutions
dot icon26/09/1991
Resolutions
dot icon19/09/1991
Particulars of mortgage/charge
dot icon19/09/1991
Particulars of mortgage/charge
dot icon29/06/1991
Return made up to 20/12/90; full list of members
dot icon07/03/1991
Full accounts made up to 1990-04-05
dot icon24/10/1990
Particulars of mortgage/charge
dot icon18/07/1990
Particulars of mortgage/charge
dot icon31/01/1990
Full accounts made up to 1989-04-05
dot icon09/01/1990
Return made up to 20/12/89; full list of members
dot icon11/02/1988
Secretary resigned
dot icon28/01/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon12 *

* during past year

Number of employees

74
2023
change arrow icon+93.82 % *

* during past year

Cash in Bank

£2,387,502.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
2.24M
-
0.00
1.96M
-
2022
62
1.48M
-
8.54M
1.23M
-
2023
74
3.25M
-
10.26M
2.39M
-
2023
74
3.25M
-
10.26M
2.39M
-

Employees

2023

Employees

74 Ascended19 % *

Net Assets(GBP)

3.25M £Ascended119.67 % *

Total Assets(GBP)

-

Turnover(GBP)

10.26M £Ascended20.09 % *

Cash in Bank(GBP)

2.39M £Ascended93.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Malcolm Davies
Director
09/02/2018 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About DAVIES CRANE HIRE LIMITED

DAVIES CRANE HIRE LIMITED is an(a) Active company incorporated on 28/01/1988 with the registered office located at Pensarn Works Myrtle Hill, Pensarn, Carmarthen, Dyfed SA31 2NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES CRANE HIRE LIMITED?

toggle

DAVIES CRANE HIRE LIMITED is currently Active. It was registered on 28/01/1988 .

Where is DAVIES CRANE HIRE LIMITED located?

toggle

DAVIES CRANE HIRE LIMITED is registered at Pensarn Works Myrtle Hill, Pensarn, Carmarthen, Dyfed SA31 2NG.

What does DAVIES CRANE HIRE LIMITED do?

toggle

DAVIES CRANE HIRE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does DAVIES CRANE HIRE LIMITED have?

toggle

DAVIES CRANE HIRE LIMITED had 74 employees in 2023.

What is the latest filing for DAVIES CRANE HIRE LIMITED?

toggle

The latest filing was on 18/11/2025: Confirmation statement made on 2025-11-17 with no updates.