UKBizDB.co.uk

DAVISON FORKLIFT LIMITED

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

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.

Company Information

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:
  • 33120 - Repair of machinery
  • 45190 - Sale of other motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Tilstock Airfield A49, Prees Heath, Nr Whitchurch, Shropshire, SY13 3JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree Farm, A5 Crackley Bank, Shifnal, Telford, TF11 8QT

Secretary31 July 2017Active
Yew Tree Farm, A5 Crackley Bank, Shifnal, Telford, TF11 8QT

Director31 July 2017Active
Yew Tree Farm, A5 Crackley Bank, Shifnal, Telford, TF11 8QT

Director31 July 2017Active
Yew Tree Farm, A5 Crackley Bank, Shifnal, Telford, TF11 8QT

Director17 February 2020Active
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

Director17 February 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Address

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

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-09-08Address

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

Download
2020-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.