DAVIES TURNER HOLDINGS PLC

  • Company statusactive
  • Company No04402085
  • Age23 years 4 months Incorporated 22 March 2002
  • Officers7

Address

West Midlands Freight Terminal, Station Road, Coleshill, West Midlands, B46 1DT

DAVIES TURNER HOLDINGS PLC is an active company incorporated on 22 March 2002 and based in Coleshill, West Midlands. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    49410 Freight transport by road, 50200 Sea and coastal freight water transport, 51210 Freight air transport, 52103 Operation of warehousing and storage facilities for land transport activities

  • Accounts

    Available to 31 March 2025. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

9 Months Ago on 21 Oct 2024

Accounts With Accounts Type Group

9 Months Ago on 03 Oct 2024

Termination Director Company With Name Termination Date

1 Year Ago on 15 Nov 2023

Confirmation Statement With Updates

1 Year Ago on 25 Oct 2023

Accounts With Accounts Type Group

1 Year Ago on 06 Oct 2023

Appoint Person Director Company With Name Date

1 Year Ago on 06 Sep 2023

Accounts With Accounts Type Group

2 Years Ago on 05 Jan 2023

Confirmation Statement With No Updates

2 Years Ago on 20 Oct 2022

Appoint Person Director Company With Name Date

3 Years Ago on 07 Apr 2022

Appoint Person Director Company With Name Date

3 Years Ago on 07 Apr 2022

Appoint Person Director Company With Name Date

3 Years Ago on 07 Apr 2022

Accounts With Accounts Type Group

3 Years Ago on 18 Nov 2021

Confirmation Statement With Updates

3 Years Ago on 21 Oct 2021

Accounts With Accounts Type Group

4 Years Ago on 23 Nov 2020

Confirmation Statement With Updates

4 Years Ago on 27 Oct 2020

Confirmation Statement With Updates

5 Years Ago on 21 Oct 2019

Accounts With Accounts Type Group

5 Years Ago on 07 Oct 2019

Confirmation Statement With Updates

6 Years Ago on 22 Oct 2018

Accounts With Accounts Type Group

6 Years Ago on 02 Oct 2018

Capital Cancellation Shares

7 Years Ago on 11 Dec 2017

Capital Return Purchase Own Shares

7 Years Ago on 11 Dec 2017

Appoint Person Secretary Company With Name Date

7 Years Ago on 23 Nov 2017

Termination Director Company With Name Termination Date

7 Years Ago on 25 Oct 2017

Termination Secretary Company With Name Termination Date

7 Years Ago on 25 Oct 2017

Confirmation Statement With Updates

7 Years Ago on 20 Oct 2017

People

Officers7

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
SOAR, Tanjot Singhsecretary 16 Nov 2017
KING, Stephen Roydirector Mar 197005 Sept 2023
NICHOLSON, Victoria Clairedirector Dec 198022 Mar 2022
STEPHENSON, Edward Davies Peter Bethelldirector May 198222 Mar 2022
STEPHENSON, Emily Daphnedirector Nov 198422 Mar 2022
STEPHENSON, Michael Johndirector Aug 195127 Mar 2002
STEPHENSON, Philip Daltondirector Sep 194827 Mar 2002

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Michael John Stephenson Aug 195106 Apr 2016
Mr Philip Dalton Stephenson Sep 194806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.