MIKE DAVIES TRANSPORT LIMITED

8 Parrfield Road 8 Parrfield Road, Worsley, M28 2JH, Manchester
StatusACTIVE
Company No.07561855
CategoryPrivate Limited Company
Incorporated14 Mar 2011
Age13 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

MIKE DAVIES TRANSPORT LIMITED is an active private limited company with number 07561855. It was incorporated 13 years, 3 months, 28 days ago, on 14 March 2011. The company address is 8 Parrfield Road 8 Parrfield Road, Worsley, M28 2JH, Manchester.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 27 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-21

Psc name: Mr Michael John Davies

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-21

Psc name: Mr Michael John Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-21

Officer name: John Michael Davies

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-21

Psc name: Mr Michael John Davies

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-21

Officer name: John Michael Davies

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-21

Psc name: Mr Michael John Davies

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-21

Psc name: Mr Michael John Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Michael John Davies

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: John Michael Davies

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Michael John Davies

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 27 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2019

Action Date: 27 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-28

New date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alistair Davies

Termination date: 2019-02-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 28 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-29

New date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alistair Davies

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-21

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-06

Psc name: Mr Mike Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2017

Action Date: 29 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-30

New date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Termination director company

Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Davies

Appointment date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: John Michael Davies

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Gazette notice compulsary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075618550001

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Davies

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Michael Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Gazette notice compulsary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 14 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTORUS GAMES LIMITED

42 SAWLEY ROAD,DERBY,DE72 3QE

Number:07809815
Status:ACTIVE
Category:Private Limited Company

GRETA ANDREWS PROMOTIONS LIMITED

78 HERRIOT AVENUE,KILBIRNIE,KA25 7JB

Number:SC410828
Status:ACTIVE
Category:Private Limited Company

KERMA HOLDINGS LIMITED

17 CLAREMONT,BRADFORD,BD7 1BG

Number:11796259
Status:ACTIVE
Category:Private Limited Company

MAWDS 007 LIMITED

MULBERRY HOUSE BUNTSFORD PARK ROAD,WORCESTERSHIRE,B60 3DX

Number:11125953
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONE MARN BAND LTD

FLAT 7 ZODIAC HOUSE,LONDON,E3 4XN

Number:11378598
Status:ACTIVE
Category:Private Limited Company

PROJECT JACKFRUIT LTD

25 WYCKHAM CLOSE,BIRMINGHAM,B17 0TB

Number:10975856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source