About

Registered Number: 05940470
Date of Incorporation: 20/09/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Langwith Road, Langwith Junction, Mansfield, Notts, NG20 9SA

 

Davis Wagon Services Ltd was founded on 20 September 2006 and are based in Notts, it's status at Companies House is "Active". The companies directors are listed as Hall, John Andrew, Jackson, Mark Alan, Sharpe, Derrick at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, John Andrew 01 March 2017 - 1
JACKSON, Mark Alan 20 September 2006 28 February 2017 1
SHARPE, Derrick 20 September 2006 23 July 2010 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 07 May 2019
PSC07 - N/A 02 January 2019
CS01 - N/A 02 October 2018
PSC02 - N/A 02 October 2018
MR04 - N/A 17 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 07 March 2017
TM02 - Termination of appointment of secretary 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 22 September 2016
AUD - Auditor's letter of resignation 20 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 23 January 2014
AP01 - Appointment of director 18 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 March 2013
MISC - Miscellaneous document 16 October 2012
AUD - Auditor's letter of resignation 25 September 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 09 June 2011
MISC - Miscellaneous document 29 September 2010
AR01 - Annual Return 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 04 May 2010
AA01 - Change of accounting reference date 30 March 2010
AR01 - Annual Return 16 December 2009
395 - Particulars of a mortgage or charge 01 August 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 20 September 2007
225 - Change of Accounting Reference Date 20 June 2007
NEWINC - New incorporation documents 20 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.