This company is commonly known as Fred Davies (storage) Limited. The company was founded 51 years ago and was given the registration number 01104787. The firm's registered office is in MERSEYSIDE. You can find them at Delta Road, St Helens, Merseyside, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | FRED DAVIES (STORAGE) LIMITED |
---|---|---|
Company Number | : | 01104787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delta Road, St Helens, Merseyside, WA9 2EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delta Road, St Helens, Merseyside, WA9 2EQ | Director | 17 October 2013 | Active |
Delta Road, St Helens, Merseyside, United Kingdom, WA9 2EQ | Director | 01 April 2022 | Active |
Delta Road, St Helens, Merseyside, WA9 2EQ | Director | 06 December 2007 | Active |
322 Liverpool Road, Widnes, WA8 7HT | Secretary | 18 September 1995 | Active |
Delta Road, St Helens, Merseyside, WA9 2EQ | Secretary | 17 October 2002 | Active |
26 Luther Grove, St Helens, Merseyside, | Secretary | - | Active |
4 Kellbank Road, Wigan, WN3 6UE | Secretary | 01 October 1998 | Active |
Delta Road, St Helens, Merseyside, WA9 2EQ | Director | - | Active |
19 Grasmere Avenue, St Helens, WA11 9LX | Director | 06 November 1998 | Active |
Delta Road, St Helens, Merseyside, WA9 2EQ | Director | - | Active |
Bablake Regents Road, St Helens, WA10 3JA | Director | 06 November 1998 | Active |
Delta Road, St Helens, Merseyside, WA9 2EQ | Director | 16 August 2012 | Active |
3 The Brooks, Haresfinch, Saint Helens, WA11 7DY | Director | - | Active |
Mr Colin Francis Smith | ||
Notified on | : | 03 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | Delta Road, Merseyside, WA9 2EQ |
Nature of control | : |
|
Mrs Alison Julie Kelly | ||
Notified on | : | 03 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Delta Road, Merseyside, WA9 2EQ |
Nature of control | : |
|
Mr Kevin Michael Loughlin | ||
Notified on | : | 03 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | Delta Road, Merseyside, WA9 2EQ |
Nature of control | : |
|
Valerie Cardwell | ||
Notified on | : | 03 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Address | : | Delta Road, Merseyside, WA9 2EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Termination secretary company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.