DAVIES TURNER AIR CARGO LIMITED

Register to unlock more data on OkredoRegister

DAVIES TURNER AIR CARGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02513979

Incorporation date

20/06/1990

Size

Full

Contacts

Registered address

Registered address

West Midland Freight Terminal, Station Road, Coleshill, West Midlands B46 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1990)
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon01/10/2025
Full accounts made up to 2025-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon03/10/2024
Full accounts made up to 2024-03-31
dot icon11/04/2024
Appointment of Mr Peter Harvey Field as a director on 2024-04-01
dot icon15/11/2023
Termination of appointment of Michael Alan Gransbury as a director on 2023-11-08
dot icon25/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon06/10/2023
Full accounts made up to 2023-03-31
dot icon01/09/2023
Appointment of Mr Stephen Roy King as a director on 2023-08-31
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon07/04/2022
Termination of appointment of Philip Dalton Stephenson as a director on 2022-03-31
dot icon07/04/2022
Termination of appointment of Denham George Baxter as a director on 2022-03-31
dot icon07/04/2022
Appointment of Ms Emily Daphne Stephenson as a director on 2022-04-01
dot icon07/04/2022
Appointment of Mr Edward Davies Peter Bethell Stephenson as a director on 2022-04-01
dot icon18/11/2021
Full accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon20/11/2020
Full accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon20/04/2020
Termination of appointment of Andrew Kerr Christie as a director on 2020-03-12
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon04/10/2019
Full accounts made up to 2019-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon03/10/2018
Full accounts made up to 2018-03-31
dot icon23/11/2017
Appointment of Mr Tanjot Singh Soar as a secretary on 2017-11-16
dot icon25/10/2017
Termination of appointment of Elizabeth Jane Youngs as a director on 2017-10-25
dot icon25/10/2017
Termination of appointment of Elizabeth Jane Youngs as a secretary on 2017-10-25
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon28/09/2017
Full accounts made up to 2017-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon10/10/2016
Full accounts made up to 2016-03-31
dot icon21/09/2016
Director's details changed for Mr Philip Dalton Stephenson on 2016-02-01
dot icon03/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon08/05/2015
Appointment of Mr James Matthew Wheatley as a director on 2015-04-01
dot icon17/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon21/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon21/11/2013
Director's details changed for Mr Philip Dalton Stephenson on 2013-11-21
dot icon21/11/2013
Director's details changed for Mr Michael John Stephenson on 2013-11-21
dot icon21/11/2013
Director's details changed for Mr Michael Alan Gransbury on 2013-11-21
dot icon17/09/2013
Accounts made up to 2013-03-31
dot icon15/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon26/09/2012
Accounts made up to 2012-03-31
dot icon09/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon07/10/2011
Accounts made up to 2011-03-31
dot icon06/12/2010
Accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon13/04/2010
Appointment of Ms Elizabeth Jane Youngs as a director
dot icon13/04/2010
Termination of appointment of Peter Castree as a director
dot icon27/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon27/10/2009
Director's details changed for Andrew Kerr Christie on 2009-10-27
dot icon27/10/2009
Director's details changed for Ralph Robert Albert Perkins on 2009-10-27
dot icon27/10/2009
Director's details changed for Mr Alan Corson on 2009-10-27
dot icon27/10/2009
Director's details changed for Mr Peter Richard Castree on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Ms Elizabeth Jane Youngs on 2009-10-27
dot icon27/10/2009
Director's details changed for Denham George Baxter on 2009-10-27
dot icon30/09/2009
Accounts made up to 2009-03-31
dot icon12/03/2009
Appointment terminated director susan jamieson
dot icon20/11/2008
Appointment terminate, director george richard lines logged form
dot icon03/11/2008
Return made up to 26/10/08; full list of members
dot icon03/11/2008
Appointment terminated director george lines
dot icon01/10/2008
Accounts made up to 2008-03-31
dot icon07/07/2008
Director appointed mr alan corson
dot icon23/11/2007
Return made up to 26/10/07; full list of members
dot icon23/11/2007
Director resigned
dot icon26/10/2007
Accounts made up to 2007-03-31
dot icon02/03/2007
Secretary's particulars changed
dot icon06/12/2006
Return made up to 26/10/06; full list of members
dot icon13/11/2006
Director resigned
dot icon11/11/2006
New director appointed
dot icon23/10/2006
Accounts made up to 2006-03-31
dot icon28/10/2005
Return made up to 26/10/05; full list of members
dot icon13/10/2005
Accounts made up to 2005-03-31
dot icon07/02/2005
Director's particulars changed
dot icon16/11/2004
New director appointed
dot icon30/10/2004
Return made up to 26/10/04; full list of members
dot icon22/10/2004
Accounts made up to 2004-03-31
dot icon30/10/2003
Accounts made up to 2003-03-31
dot icon29/10/2003
Return made up to 26/10/03; full list of members
dot icon29/04/2003
Secretary's particulars changed
dot icon29/04/2003
Director resigned
dot icon18/12/2002
Particulars of mortgage/charge
dot icon20/11/2002
Accounts made up to 2002-03-31
dot icon20/11/2002
Return made up to 26/10/02; full list of members
dot icon12/04/2002
Resolutions
dot icon12/04/2002
New secretary appointed
dot icon12/04/2002
New director appointed
dot icon12/04/2002
Registered office changed on 12/04/02 from: bellevue house althorp road london SW17 7ED
dot icon30/10/2001
Accounts made up to 2001-03-31
dot icon30/10/2001
Return made up to 26/10/01; full list of members
dot icon02/11/2000
Accounts made up to 2000-03-31
dot icon02/11/2000
Return made up to 26/10/00; full list of members
dot icon10/11/1999
Return made up to 26/10/99; full list of members
dot icon10/11/1999
New director appointed
dot icon09/11/1999
Accounts made up to 1999-03-31
dot icon05/11/1998
Accounts made up to 1998-03-31
dot icon05/11/1998
Return made up to 26/10/98; no change of members
dot icon19/11/1997
Accounts made up to 1997-03-31
dot icon19/11/1997
Return made up to 26/10/97; no change of members
dot icon27/12/1996
New secretary appointed
dot icon27/12/1996
Secretary resigned
dot icon11/11/1996
Accounts made up to 1996-03-31
dot icon11/11/1996
Return made up to 26/10/96; full list of members
dot icon08/11/1995
Accounts made up to 1995-03-31
dot icon08/11/1995
Return made up to 26/10/95; no change of members
dot icon14/11/1994
Accounts made up to 1994-03-31
dot icon14/11/1994
Director resigned
dot icon14/11/1994
Return made up to 26/10/94; no change of members
dot icon17/11/1993
Accounts made up to 1993-03-31
dot icon17/11/1993
Return made up to 26/10/93; full list of members
dot icon18/11/1992
Accounts made up to 1992-03-31
dot icon18/11/1992
Return made up to 26/10/92; no change of members
dot icon13/08/1992
Return made up to 20/06/92; change of members
dot icon13/08/1992
Ad 12/11/91--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon13/08/1992
Resolutions
dot icon13/08/1992
Resolutions
dot icon13/08/1992
£ nc 100000/500000 12/11/91
dot icon26/11/1991
Accounts made up to 1991-03-31
dot icon26/11/1991
Return made up to 20/06/91; full list of members
dot icon19/11/1990
New director appointed
dot icon09/11/1990
New director appointed
dot icon08/11/1990
Certificate of change of name
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Ad 27/09/90--------- £ si 37000@1=37000 £ ic 63000/100000
dot icon31/10/1990
Ad 30/06/90--------- £ si 62998@1=62998 £ ic 2/63000
dot icon31/10/1990
Registered office changed on 31/10/90 from: unit 9 saxon way trading estate harmondsworth middlesex
dot icon31/10/1990
£ nc 100/100000 30/06/90
dot icon31/10/1990
Accounting reference date notified as 31/03
dot icon13/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Edward Davies Peter Bethell
Director
01/04/2022 - Present
12
Wheatley, James Matthew
Director
01/04/2015 - Present
2
Corson, Alan
Director
01/04/2008 - Present
1
Stephenson, Emily Daphne
Director
01/04/2022 - Present
9
King, Stephen Roy
Director
31/08/2023 - Present
33

Persons with Significant Control

0

No PSC data available.

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 TURNER AIR CARGO LIMITED

DAVIES TURNER AIR CARGO LIMITED is an(a) Active company incorporated on 20/06/1990 with the registered office located at West Midland Freight Terminal, Station Road, Coleshill, West Midlands B46 1DT. There are currently 7 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 TURNER AIR CARGO LIMITED?

toggle

DAVIES TURNER AIR CARGO LIMITED is currently Active. It was registered on 20/06/1990 .

Where is DAVIES TURNER AIR CARGO LIMITED located?

toggle

DAVIES TURNER AIR CARGO LIMITED is registered at West Midland Freight Terminal, Station Road, Coleshill, West Midlands B46 1DT.

What does DAVIES TURNER AIR CARGO LIMITED do?

toggle

DAVIES TURNER AIR CARGO LIMITED operates in the Operation of warehousing and storage facilities for air transport activities (52.10/2 - SIC 2007) sector.

What is the latest filing for DAVIES TURNER AIR CARGO LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-20 with no updates.