Warning: file_put_contents(c/8ae6a1ef7f0693eb67ce400a6a329e0e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Davian Coaches Limited, SG6 9BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAVIAN COACHES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Davian Coaches Limited. The company was founded 44 years ago and was given the registration number 01471406. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:DAVIAN COACHES LIMITED
Company Number:01471406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1980
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, England, SG6 9BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Yew Tree Close, Walkern, United Kingdom, SG2 7AF

Secretary14 February 2003Active
11, Burns Green, Benington, United Kingdom, SG2 7DA

Director-Active
10 Yew Tree Close, Walkern, United Kingdom, SG2 7AF

Director14 February 2003Active
Benington Bury, Walkern Road, Benington, SG2 7LN

Secretary-Active
Benington Bury, Walkern Road, Benington, SG2 7LN

Director-Active
Peterscourt Walkern Road, Benington, Stevenage, SG2 7LN

Director14 February 2003Active

People with Significant Control

Rel Davian Ltd
Notified on:29 September 2020
Status:Active
Country of residence:England
Address:Davian House, Stacey Avenue, London, England, N18 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jasmine Heather Heaps
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-18Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-11Address

Change registered office address company with date old address new address.

Download
2021-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-11Resolution

Resolution.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-09-17Resolution

Resolution.

Download
2021-08-23Address

Change registered office address company with date old address new address.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Address

Change registered office address company with date old address new address.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-03-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.