DAVIES TURNER LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

DAVIES TURNER LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02229682

Incorporation date

11/03/1988

Size

Full

Contacts

Registered address

Registered address

West Midlands Freight Terminal, Station Road, Coleshill B46 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1988)
dot icon16/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon01/10/2025
Full accounts made up to 2025-03-31
dot icon07/07/2025
Director's details changed for Emma Jayne Turner on 2025-06-27
dot icon22/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon02/04/2025
Appointment of Emma Jayne Turner as a director on 2025-04-01
dot icon03/10/2024
Full accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon10/04/2024
Termination of appointment of Michael John Stephenson as a director on 2024-03-16
dot icon20/11/2023
Registration of charge 022296820001, created on 2023-11-09
dot icon17/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/11/2023
Termination of appointment of Michael Alan Gransbury as a director on 2023-11-09
dot icon06/09/2023
Appointment of Mr Stephen Roy King as a director on 2023-09-05
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon25/01/2023
Appointment of Mr Darren Paul Gurney as a director on 2023-01-24
dot icon25/01/2023
Appointment of Mr Stephen James Kane as a director on 2023-01-24
dot icon25/01/2023
Appointment of Mr Paul Simon Weaver as a director on 2023-01-24
dot icon04/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-15 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
Appointment of Ms Emily Daphne Stephenson as a director on 2022-04-01
dot icon03/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon16/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon04/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/12/2017
Appointment of Mr Tanjot Singh Soar as a secretary on 2017-11-07
dot icon26/10/2017
Appointment of Mr Michael Alan Gransbury as a director on 2017-10-25
dot icon25/10/2017
Termination of appointment of Elizabeth Jane Youngs as a secretary on 2017-10-20
dot icon22/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon05/10/2016
Director's details changed for Mr Philip Dalton Stephenson on 2016-02-01
dot icon19/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon02/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon10/10/2012
Secretary's details changed for Ms Elizabeth Jane Youngs on 2012-10-10
dot icon10/10/2012
Director's details changed for Mr Philip Dalton Stephenson on 2012-10-10
dot icon10/10/2012
Director's details changed for Mr Michael John Stephenson on 2012-10-10
dot icon14/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon03/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon30/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon17/09/2009
Return made up to 15/09/09; full list of members
dot icon20/11/2008
Appointment terminate, director george richard lines logged form
dot icon03/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/11/2008
Appointment terminated director george lines
dot icon15/09/2008
Return made up to 15/09/08; full list of members
dot icon26/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/10/2007
Return made up to 15/09/07; full list of members
dot icon02/03/2007
Secretary's particulars changed
dot icon19/01/2007
Certificate of change of name
dot icon09/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon22/09/2006
Return made up to 15/09/06; full list of members
dot icon05/10/2005
Return made up to 15/09/05; full list of members
dot icon23/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon24/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon24/09/2004
Return made up to 15/09/04; full list of members
dot icon30/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon01/10/2003
Return made up to 15/09/03; full list of members
dot icon29/04/2003
Secretary's particulars changed
dot icon12/11/2002
Return made up to 15/09/02; full list of members
dot icon17/10/2002
Secretary resigned
dot icon17/10/2002
New secretary appointed
dot icon17/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon19/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon19/09/2001
Return made up to 15/09/01; full list of members
dot icon09/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon09/10/2000
Return made up to 15/09/00; full list of members
dot icon18/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon18/10/1999
Return made up to 15/09/99; full list of members
dot icon13/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon13/10/1998
Return made up to 15/09/98; no change of members
dot icon20/10/1997
Secretary resigned;director resigned
dot icon20/10/1997
New secretary appointed
dot icon09/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon09/10/1997
Return made up to 15/09/97; no change of members
dot icon15/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon15/10/1996
Return made up to 15/09/96; full list of members
dot icon17/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon17/10/1995
Return made up to 15/09/95; no change of members
dot icon31/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon31/10/1994
Return made up to 15/09/94; no change of members
dot icon16/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon16/11/1993
Return made up to 15/09/93; full list of members
dot icon19/11/1992
Resolutions
dot icon19/11/1992
Resolutions
dot icon19/11/1992
Return made up to 15/09/92; no change of members
dot icon19/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon10/12/1991
Return made up to 15/09/91; no change of members
dot icon03/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon04/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon04/01/1991
Return made up to 24/10/90; full list of members
dot icon03/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon03/04/1990
Resolutions
dot icon03/04/1990
Registered office changed on 03/04/90 from: 334 queenstown road london SW8 4NG
dot icon03/04/1990
Return made up to 15/09/89; full list of members
dot icon11/03/1988
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
14/04/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gurney, Darren Paul
Director
24/01/2023 - Present
-
King, Stephen Roy
Director
05/09/2023 - Present
33
Kane, Stephen James
Director
24/01/2023 - Present
-
Turner, Emma Jayne
Director
01/04/2025 - Present
-
Gransbury, Michael Alan
Director
25/10/2017 - 09/11/2023
18

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 LOGISTICS LIMITED

DAVIES TURNER LOGISTICS LIMITED is an(a) Active company incorporated on 11/03/1988 with the registered office located at West Midlands Freight Terminal, Station Road, Coleshill B46 1DT. There are currently 6 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 LOGISTICS LIMITED?

toggle

DAVIES TURNER LOGISTICS LIMITED is currently Active. It was registered on 11/03/1988 .

Where is DAVIES TURNER LOGISTICS LIMITED located?

toggle

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

What does DAVIES TURNER LOGISTICS LIMITED do?

toggle

DAVIES TURNER LOGISTICS LIMITED operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for DAVIES TURNER LOGISTICS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-14 with no updates.