About

Registered Number: 03988329
Date of Incorporation: 09/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Greenacres Tamworth Road, Keresley End, Coventry, CV7 8JJ

 

Davison Transport Ltd was founded on 09 May 2000 and are based in Coventry. Currently we aren't aware of the number of employees at the the company. Toney, Christopher, Toney, Christopher Alan, Toney, Tara, Davison, George Sefton are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONEY, Christopher Alan 09 May 2000 - 1
TONEY, Tara 07 March 2002 - 1
DAVISON, George Sefton 09 May 2000 07 March 2002 1
Secretary Name Appointed Resigned Total Appointments
TONEY, Christopher 07 March 2002 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 October 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 10 May 2013
AD01 - Change of registered office address 22 April 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 19 April 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 10 May 2006
353 - Register of members 10 May 2006
287 - Change in situation or address of Registered Office 07 December 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 23 May 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
395 - Particulars of a mortgage or charge 28 October 2000
225 - Change of Accounting Reference Date 27 October 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.