DAVIES,TURNER MOTORS,LIMITED
COLESHILL

Hellopages » Warwickshire » North Warwickshire » B46 1DT

Company number 00155695
Status Active
Incorporation Date 2 June 1919
Company Type Private Limited Company
Address WEST MIDLANDS FREIGHT TERMINAL, STATION ROAD, COLESHILL, B46 1DT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DAVIES,TURNER MOTORS,LIMITED are www.daviesturner.co.uk, and www.davies-turner.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and four months. Davies Turner Motors Limited is a Private Limited Company. The company registration number is 00155695. Davies Turner Motors Limited has been working since 02 June 1919. The present status of the company is Active. The registered address of Davies Turner Motors Limited is West Midlands Freight Terminal Station Road Coleshill B46 1dt. . YOUNGS, Elizabeth Jane is a Secretary of the company. STEPHENSON, Michael John is a Director of the company. STEPHENSON, Philip Dalton is a Director of the company. Secretary FOWLER, Peter John has been resigned. Secretary LINES, George Richard has been resigned. Director FOWLER, Peter John has been resigned. Director LINES, George Richard has been resigned. Director STEPHENSON, Urban George Eric has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
YOUNGS, Elizabeth Jane
Appointed Date: 28 October 2002

Director

Director

Resigned Directors

Secretary
FOWLER, Peter John
Resigned: 27 November 1996

Secretary
LINES, George Richard
Resigned: 28 October 2002
Appointed Date: 27 November 1996

Director
FOWLER, Peter John
Resigned: 27 November 1996
93 years old

Director
LINES, George Richard
Resigned: 31 October 2008
87 years old

Director
STEPHENSON, Urban George Eric
Resigned: 19 October 1999
106 years old

Persons With Significant Control

Davies Turner Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVIES,TURNER MOTORS,LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 15 September 2016 with updates
02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
15 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 30,000

15 Sep 2015
Secretary's details changed for Ms Elizabeth Jane Youngs on 15 September 2015
...
... and 69 more events
07 Dec 1987
Full accounts made up to 31 March 1987

07 Dec 1987
Return made up to 27/10/87; full list of members

30 Oct 1986
Full accounts made up to 31 March 1986

30 Oct 1986
Return made up to 28/10/86; full list of members

02 Jun 1919
Incorporation

DAVIES,TURNER MOTORS,LIMITED Charges

10 December 2002
Debenture
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…