About

Registered Number: 02917771
Date of Incorporation: 11/04/1994 (30 years ago)
Company Status: Active
Registered Address: The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG,

 

Established in 1994, Davies International Transport Ltd are based in Southampton, it has a status of "Active". We don't currently know the number of employees at Davies International Transport Ltd. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, James Robert 01 October 2000 - 1
DAVIES, Steven John 01 October 2000 - 1
DAVIES, Gillian Ruth 11 April 1994 26 November 2013 1
DAVIES, Michael John 11 April 1994 08 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
MA - Memorandum and Articles 07 May 2020
RESOLUTIONS - N/A 23 April 2020
CS01 - N/A 16 April 2020
AD01 - Change of registered office address 08 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 14 June 2017
SH01 - Return of Allotment of shares 26 September 2016
SH01 - Return of Allotment of shares 23 September 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
SH06 - Notice of cancellation of shares 20 April 2016
SH03 - Return of purchase of own shares 20 April 2016
RESOLUTIONS - N/A 17 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 29 November 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 27 April 2012
SH06 - Notice of cancellation of shares 24 November 2011
SH03 - Return of purchase of own shares 24 November 2011
RESOLUTIONS - N/A 21 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 21 April 2011
RESOLUTIONS - N/A 01 March 2011
AA - Annual Accounts 24 November 2010
SH06 - Notice of cancellation of shares 28 September 2010
SH03 - Return of purchase of own shares 28 September 2010
RESOLUTIONS - N/A 22 September 2010
TM01 - Termination of appointment of director 21 September 2010
AR01 - Annual Return 28 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AA - Annual Accounts 23 November 2009
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 20 March 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 26 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 2006
363a - Annual Return 05 April 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 18 April 2005
OC - Order of Court 15 April 2005
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 02 March 2005
AA - Annual Accounts 30 September 2004
363a - Annual Return 15 April 2004
AA - Annual Accounts 18 February 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
123 - Notice of increase in nominal capital 08 January 2004
395 - Particulars of a mortgage or charge 05 November 2003
363a - Annual Return 23 July 2003
288c - Notice of change of directors or secretaries or in their particulars 01 July 2003
AA - Annual Accounts 31 January 2003
287 - Change in situation or address of Registered Office 16 July 2002
363s - Annual Return 26 April 2002
287 - Change in situation or address of Registered Office 26 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 29 May 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 27 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 October 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 24 October 1994
RESOLUTIONS - N/A 30 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1994
88(2)P - N/A 30 August 1994
123 - Notice of increase in nominal capital 30 August 1994
395 - Particulars of a mortgage or charge 02 June 1994
288 - N/A 13 April 1994
NEWINC - New incorporation documents 11 April 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2009 Outstanding

N/A

Debenture 28 October 2003 Fully Satisfied

N/A

Mortgage debenture 27 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.