This company is commonly known as Davison Forklift Limited. The company was founded 46 years ago and was given the registration number 01312990. The firm's registered office is in NR WHITCHURCH. You can find them at Tilstock Airfield A49, Prees Heath, Nr Whitchurch, Shropshire. This company's SIC code is 33120 - Repair of machinery.
Name | : | DAVISON FORKLIFT LIMITED |
---|---|---|
Company Number | : | 01312990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1977 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tilstock Airfield A49, Prees Heath, Nr Whitchurch, Shropshire, SY13 3JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yew Tree Farm, A5 Crackley Bank, Shifnal, Telford, TF11 8QT | Secretary | 31 July 2017 | Active |
Yew Tree Farm, A5 Crackley Bank, Shifnal, Telford, TF11 8QT | Director | 31 July 2017 | Active |
Yew Tree Farm, A5 Crackley Bank, Shifnal, Telford, TF11 8QT | Director | 31 July 2017 | Active |
Yew Tree Farm, A5 Crackley Bank, Shifnal, Telford, TF11 8QT | Director | 17 February 2020 | Active |
Paradise Farm Higher Shaftesbury Road, Blandford, Blandford Forum, DT11 8LD | Secretary | - | Active |
Paradise Farm Higher Shaftesbury Road, Blandford, Blandford Forum, DT11 8LD | Director | - | Active |
Paradise Farm Higher Shaftesbury Road, Blandford, Blandford Forum, DT11 8LD | Director | - | Active |
Tilstock Airfield, A49, Prees Heath, Nr Whitchurch, SY13 3JX | Director | 17 February 2020 | Active |
Davison Hire Limited | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tilstock Airfield, Prees Heath, Nr Whitchurch, England, SY13 3JX |
Nature of control | : |
|
Mr John Neame Davison | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Paradise Farm, Higher Shaftesbury Road, Blandford Forum, England, DT11 8LD |
Nature of control | : |
|
Mrs Christine Pamela Davison | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Paradise Farm, Higher Shaftesbury Road, Blandford Forum, England, DT11 8LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.