DAVIES INTERNATIONAL TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

DAVIES INTERNATIONAL TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02917771

Incorporation date

11/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire SO14 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1994)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon01/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon25/01/2024
Memorandum and Articles of Association
dot icon25/01/2024
Resolutions
dot icon05/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon17/10/2022
Registration of charge 029177710005, created on 2022-10-17
dot icon17/10/2022
Registration of charge 029177710006, created on 2022-10-17
dot icon30/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon18/11/2020
Registration of charge 029177710004, created on 2020-11-17
dot icon10/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon07/05/2020
Memorandum and Articles of Association
dot icon23/04/2020
Resolutions
dot icon16/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon08/01/2020
Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 2020-01-08
dot icon24/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon07/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/06/2018
Confirmation statement made on 2018-04-11 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/06/2017
Confirmation statement made on 2017-04-11 with updates
dot icon26/09/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon23/09/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon21/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon27/04/2016
Director's details changed for James Robert Davies on 2016-04-01
dot icon20/04/2016
Cancellation of shares. Statement of capital on 2016-03-11
dot icon20/04/2016
Purchase of own shares.
dot icon17/03/2016
Resolutions
dot icon06/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Director's details changed for James Robert Davies on 2015-04-16
dot icon21/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon29/11/2013
Termination of appointment of Gillian Davies as a director
dot icon09/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon24/11/2011
Cancellation of shares. Statement of capital on 2011-11-24
dot icon24/11/2011
Purchase of own shares.
dot icon21/11/2011
Resolutions
dot icon19/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon01/03/2011
Resolutions
dot icon24/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/09/2010
Cancellation of shares. Statement of capital on 2010-09-28
dot icon28/09/2010
Purchase of own shares.
dot icon22/09/2010
Resolutions
dot icon21/09/2010
Termination of appointment of Michael Davies as a director
dot icon28/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/04/2009
Return made up to 11/04/09; full list of members
dot icon20/03/2009
Registered office changed on 20/03/2009 from arcadia house maritime walk ocean village southampton hampshire SO14 3TL
dot icon11/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/04/2008
Return made up to 11/04/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/04/2007
Return made up to 11/04/07; full list of members
dot icon16/04/2007
Director's particulars changed
dot icon16/04/2007
Director's particulars changed
dot icon26/07/2006
Accounts for a small company made up to 2006-04-30
dot icon11/05/2006
£ ic 110000/20000 28/04/06 £ sr 90000@1=90000
dot icon05/04/2006
Return made up to 11/04/06; full list of members
dot icon14/03/2006
Registered office changed on 14/03/06 from: charter court third avenue southampton hampshire SO15 0AP
dot icon28/11/2005
Accounts for a small company made up to 2005-04-30
dot icon22/07/2005
Return made up to 11/04/05; full list of members
dot icon22/07/2005
Director's particulars changed
dot icon18/04/2005
Certificate of cancellation of share premium account
dot icon15/04/2005
Court order
dot icon17/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon30/09/2004
Full accounts made up to 2004-04-30
dot icon15/04/2004
Return made up to 11/04/04; full list of members
dot icon18/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon08/01/2004
Ad 31/10/03--------- £ si 90000@1=90000 £ ic 20000/110000
dot icon08/01/2004
Ad 31/10/03--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon08/01/2004
Nc inc already adjusted 31/10/03
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon05/11/2003
Particulars of mortgage/charge
dot icon23/07/2003
Return made up to 11/04/03; full list of members
dot icon01/07/2003
Director's particulars changed
dot icon31/01/2003
Accounts for a medium company made up to 2002-04-30
dot icon16/07/2002
Registered office changed on 16/07/02 from: 11 college place london road southampton hampshire SO15 2FE
dot icon26/04/2002
Return made up to 11/04/02; full list of members
dot icon26/03/2002
Registered office changed on 26/03/02 from: c/o langdowns 5 abbey walk church street romsey hampshire SO51 8JQ
dot icon04/03/2002
Accounts for a medium company made up to 2001-04-30
dot icon30/05/2001
Return made up to 11/04/01; full list of members
dot icon29/05/2001
Accounts for a medium company made up to 2000-04-30
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon26/04/2000
Return made up to 11/04/00; full list of members
dot icon10/11/1999
Accounts for a medium company made up to 1999-04-30
dot icon21/04/1999
Return made up to 11/04/99; no change of members
dot icon18/09/1998
Accounts for a medium company made up to 1998-04-30
dot icon29/04/1998
Return made up to 11/04/98; full list of members
dot icon15/09/1997
Accounts for a medium company made up to 1997-04-30
dot icon25/04/1997
Return made up to 11/04/97; no change of members
dot icon27/09/1996
Accounts for a medium company made up to 1996-04-30
dot icon24/04/1996
Return made up to 11/04/96; no change of members
dot icon16/01/1996
Accounts for a medium company made up to 1995-04-30
dot icon27/04/1995
Return made up to 11/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Particulars of contract relating to shares
dot icon24/10/1994
Ad 01/05/94--------- £ si 9998@1
dot icon30/08/1994
Accounting reference date notified as 30/04
dot icon30/08/1994
Ad 01/05/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon30/08/1994
Resolutions
dot icon30/08/1994
£ nc 1000/100000 01/05/94
dot icon02/06/1994
Particulars of mortgage/charge
dot icon13/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
2.00M
-
0.00
1.28M
-
2022
16
2.98M
-
0.00
886.47K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Steven John
Director
01/10/2000 - Present
-
Davies, James Robert
Director
01/10/2000 - Present
-

Persons with Significant Control

2
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 DAVIES INTERNATIONAL TRANSPORT LIMITED

DAVIES INTERNATIONAL TRANSPORT LIMITED is an(a) Active company incorporated on 11/04/1994 with the registered office located at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire SO14 3TG. There are currently 2 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 DAVIES INTERNATIONAL TRANSPORT LIMITED?

toggle

DAVIES INTERNATIONAL TRANSPORT LIMITED is currently Active. It was registered on 11/04/1994 .

Where is DAVIES INTERNATIONAL TRANSPORT LIMITED located?

toggle

DAVIES INTERNATIONAL TRANSPORT LIMITED is registered at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire SO14 3TG.

What does DAVIES INTERNATIONAL TRANSPORT LIMITED do?

toggle

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

What is the latest filing for DAVIES INTERNATIONAL TRANSPORT LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with updates.