UKBizDB.co.uk

FRED DAVIES (STORAGE) LIMITED

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Delta Road, St Helens, Merseyside, WA9 2EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delta Road, St Helens, Merseyside, WA9 2EQ

Director17 October 2013Active
Delta Road, St Helens, Merseyside, United Kingdom, WA9 2EQ

Director01 April 2022Active
Delta Road, St Helens, Merseyside, WA9 2EQ

Director06 December 2007Active
322 Liverpool Road, Widnes, WA8 7HT

Secretary18 September 1995Active
Delta Road, St Helens, Merseyside, WA9 2EQ

Secretary17 October 2002Active
26 Luther Grove, St Helens, Merseyside,

Secretary-Active
4 Kellbank Road, Wigan, WN3 6UE

Secretary01 October 1998Active
Delta Road, St Helens, Merseyside, WA9 2EQ

Director-Active
19 Grasmere Avenue, St Helens, WA11 9LX

Director06 November 1998Active
Delta Road, St Helens, Merseyside, WA9 2EQ

Director-Active
Bablake Regents Road, St Helens, WA10 3JA

Director06 November 1998Active
Delta Road, St Helens, Merseyside, WA9 2EQ

Director16 August 2012Active
3 The Brooks, Haresfinch, Saint Helens, WA11 7DY

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 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 (8 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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Termination secretary company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.