About

Registered Number: 00699652
Date of Incorporation: 31/07/1961 (62 years and 9 months ago)
Company Status: Active
Registered Address: Woodland Close, Old Woods Trading Est, Torquay, Devon, TQ2 7BD

 

Based in Torquay in Devon, Alan Davis Automatics was setup in 1961, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Beryl Elsie N/A - 1
DAVIS, Alan Charles Sage N/A 06 January 2006 1
TARRANT, David Michael N/A 20 December 2000 1
TARRANT, John Charles N/A 01 February 1996 1

Filing History

Document Type Date
CS01 - N/A 06 August 2019
CS01 - N/A 13 August 2018
CS01 - N/A 14 August 2017
CS01 - N/A 12 August 2016
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 28 August 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
AR01 - Annual Return 24 August 2013
AR01 - Annual Return 23 August 2012
AR01 - Annual Return 25 August 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
363a - Annual Return 27 August 2009
363a - Annual Return 28 August 2008
363s - Annual Return 30 August 2007
363s - Annual Return 01 September 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
363s - Annual Return 01 September 2005
363s - Annual Return 12 August 2004
363s - Annual Return 11 August 2003
363s - Annual Return 19 August 2002
363s - Annual Return 29 August 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
363s - Annual Return 21 August 2000
395 - Particulars of a mortgage or charge 08 July 2000
363s - Annual Return 28 September 1999
363s - Annual Return 28 August 1998
363s - Annual Return 11 August 1997
363s - Annual Return 07 August 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
363s - Annual Return 02 August 1995
288 - N/A 21 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 August 1994
363s - Annual Return 24 August 1993
363s - Annual Return 27 August 1992
363a - Annual Return 07 August 1991
288 - N/A 29 July 1991
363a - Annual Return 17 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1990
363 - Annual Return 08 February 1990
363 - Annual Return 21 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1989
363 - Annual Return 17 June 1988
395 - Particulars of a mortgage or charge 03 June 1988
363 - Annual Return 22 October 1987
363 - Annual Return 21 May 1986
NEWINC - New incorporation documents 31 July 1961

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2000 Outstanding

N/A

Legal charge 31 May 1988 Fully Satisfied

N/A

Legal charge 19 June 1986 Fully Satisfied

N/A

Legal charge 27 January 1984 Fully Satisfied

N/A

Mortgage 27 March 1972 Fully Satisfied

N/A

Memo of deposit 16 May 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.