DAVIES LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

DAVIES LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04412534

Incorporation date

09/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Davies Logistics Ltd Chilcott Avenue, Brynmenyn, Bridgend CF32 9RQCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2002)
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon04/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/01/2023
Satisfaction of charge 044125340003 in full
dot icon25/08/2022
Registered office address changed from Meadow View Llangeinor Bridgend CF32 8PN Wales to Davies Logistics Ltd Chilcott Avenue Brynmenyn Bridgend CF32 9RQ on 2022-08-25
dot icon02/08/2022
Confirmation statement made on 2022-06-23 with updates
dot icon23/06/2022
Termination of appointment of Islwyn Davies as a director on 2022-05-18
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/08/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon05/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon07/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/11/2019
Appointment of Mr Islwyn Mark Davies as a secretary on 2019-11-12
dot icon22/11/2019
Termination of appointment of Michael John Davies as a secretary on 2019-11-10
dot icon22/11/2019
Termination of appointment of Steven Davies as a director on 2019-11-10
dot icon22/11/2019
Termination of appointment of Michael John Davies as a director on 2019-11-08
dot icon24/07/2019
Termination of appointment of Kh&Co. as a secretary on 2019-07-10
dot icon10/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon31/01/2019
Secretary's details changed for Michael John Davies on 2019-01-30
dot icon30/01/2019
Director's details changed for Mr Michael John Davies on 2019-01-30
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon16/02/2018
Director's details changed for Michael John Davies on 2018-02-16
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/09/2017
Appointment of Michael John Davies as a secretary on 2017-07-19
dot icon04/09/2017
Termination of appointment of Keith Richard Hughes as a secretary on 2007-05-01
dot icon04/09/2017
Resolutions
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/10/2015
Registered office address changed from . Meadow View Llangeinor Bridgend Mid Glamorgan CF32 8PN United Kingdom to Meadow View Llangeinor Bridgend CF32 8PN on 2015-10-29
dot icon29/10/2015
Director's details changed for Mr Islwyn Davies on 2015-10-29
dot icon29/10/2015
Director's details changed for Mr Islwyn Davies on 2015-10-29
dot icon29/10/2015
Registered office address changed from Meadow View Llangeinor Bridgend Mid Glamorgan CF32 8PN to Meadow View Llangeinor Bridgend CF32 8PN on 2015-10-29
dot icon14/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon03/02/2015
Registration of charge 044125340003, created on 2015-01-30
dot icon19/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/11/2014
Registration of charge 044125340002, created on 2014-11-26
dot icon23/10/2014
Appointment of Kh&Co. as a secretary on 2014-10-01
dot icon23/10/2014
Termination of appointment of Keith Hughes as a secretary on 2014-10-01
dot icon17/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon10/07/2014
Appointment of Keith Hughes as a secretary
dot icon10/07/2014
Termination of appointment of Keith Hughes as a director
dot icon10/07/2014
Appointment of Keith Richard Hughes as a director
dot icon06/03/2014
Appointment of Kh&Co. as a secretary on 2014-01-21
dot icon06/03/2014
Termination of appointment of Criterion Accounting Limited as a secretary
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon22/02/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon31/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/01/2011
Appointment of Criterion Accounting Limited as a secretary
dot icon17/01/2011
Termination of appointment of Phoenix Audit Limited as a secretary
dot icon11/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/09/2009
Return made up to 06/07/09; full list of members
dot icon22/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/09/2008
Return made up to 06/07/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/07/2007
Return made up to 06/07/07; full list of members
dot icon30/05/2007
New secretary appointed
dot icon30/05/2007
Secretary resigned
dot icon30/05/2007
Director's particulars changed
dot icon03/07/2006
Return made up to 09/04/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/06/2005
Particulars of mortgage/charge
dot icon20/05/2005
Return made up to 09/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/04/2004
Return made up to 09/04/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/07/2003
Return made up to 09/04/03; full list of members
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Secretary resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New secretary appointed
dot icon16/04/2002
Registered office changed on 16/04/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
dot icon09/04/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£312.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
23/06/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
224.84K
-
0.00
312.00
-
2021
7
224.84K
-
0.00
312.00
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

224.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

312.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Keith Richard
Director
21/01/2014 - 21/01/2014
6
CFL SECRETARIES LIMITED
Nominee Secretary
09/04/2002 - 09/04/2002
1802
CFL DIRECTORS LIMITED
Nominee Director
09/04/2002 - 09/04/2002
1646
CRITERION ACCOUNTING LIMITED
Corporate Secretary
01/11/2010 - 21/01/2014
38
KH&CO.
Corporate Secretary
21/01/2014 - 10/07/2019
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAVIES LOGISTICS LIMITED

DAVIES LOGISTICS LIMITED is an(a) Active company incorporated on 09/04/2002 with the registered office located at Davies Logistics Ltd Chilcott Avenue, Brynmenyn, Bridgend CF32 9RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES LOGISTICS LIMITED?

toggle

DAVIES LOGISTICS LIMITED is currently Active. It was registered on 09/04/2002 .

Where is DAVIES LOGISTICS LIMITED located?

toggle

DAVIES LOGISTICS LIMITED is registered at Davies Logistics Ltd Chilcott Avenue, Brynmenyn, Bridgend CF32 9RQ.

What does DAVIES LOGISTICS LIMITED do?

toggle

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

How many employees does DAVIES LOGISTICS LIMITED have?

toggle

DAVIES LOGISTICS LIMITED had 7 employees in 2021.

What is the latest filing for DAVIES LOGISTICS LIMITED?

toggle

The latest filing was on 14/05/2024: Compulsory strike-off action has been suspended.