Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVIES LOGISTICS LIMITED
Company Information for

DAVIES LOGISTICS LIMITED

DAVIES LOGISTICS LTD CHILCOTT AVENUE, BRYNMENYN, BRIDGEND, CF32 9RQ,
Company Registration Number
04412534
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Davies Logistics Ltd
DAVIES LOGISTICS LIMITED was founded on 2002-04-09 and has its registered office in Bridgend. The organisation's status is listed as "Active - Proposal to Strike off". Davies Logistics Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVIES LOGISTICS LIMITED
 
Legal Registered Office
DAVIES LOGISTICS LTD CHILCOTT AVENUE
BRYNMENYN
BRIDGEND
CF32 9RQ
Other companies in CF32
 
Filing Information
Company Number 04412534
Company ID Number 04412534
Date formed 2002-04-09
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB793549772  
Last Datalog update: 2024-04-06 19:31:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAVIES LOGISTICS LIMITED
The following companies were found which have the same name as DAVIES LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Davies Logistics Auto Parts Export LLC Maryland Unknown
DAVIES LOGISTICS, LLC 3517 DURANGO ROOT CT FORT WORTH TX 76244 Active Company formed on the 2022-12-16

Company Officers of DAVIES LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN DAVIES
Company Secretary 2017-07-19
KH&CO.
Company Secretary 2014-01-21
ISLWYN MARK DAVIES
Director 2002-04-09
ISLWYN DAVIES
Director 2002-04-09
MICHAEL JOHN DAVIES
Director 2002-04-09
STEVEN DAVIES
Director 2002-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH HUGHES
Company Secretary 2014-01-21 2014-10-01
CRITERION ACCOUNTING LIMITED
Company Secretary 2010-11-01 2014-01-21
KEITH RICHARD HUGHES
Director 2014-01-21 2014-01-21
PHOENIX AUDIT LIMITED
Company Secretary 2007-05-01 2010-10-31
KEITH RICHARD HUGHES
Company Secretary 2002-04-09 2007-05-01
CFL SECRETARIES LIMITED
Nominated Secretary 2002-04-09 2002-04-09
CFL DIRECTORS LIMITED
Nominated Director 2002-04-09 2002-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISLWYN MARK DAVIES ATTS TRAINING LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
ISLWYN DAVIES ATTS TRAINING LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
MICHAEL JOHN DAVIES ATTS TRAINING LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
STEVEN DAVIES ATTS TRAINING LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Class 1 DriverBridgendClass 1 drivers required. 12 hour shifts Days/Nights/Weekends. Full/Part time work available. Self employed drivers welcome. Between 2 and 5 shifts a week2016-07-26
Class 1 DriverBridgendClass 1 drivers required. 12 hour shifts Days/nights/afternoons. No nights out. Full and part time drivers required. Between 2 and 5 shifts available . Must2016-05-18

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2023-07-04CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044125340003
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM Meadow View Llangeinor Bridgend CF32 8PN Wales
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM Meadow View Llangeinor Bridgend CF32 8PN Wales
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ISLWYN DAVIES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22AP03Appointment of Mr Islwyn Mark Davies as company secretary on 2019-11-12
2019-11-22TM02Termination of appointment of Michael John Davies on 2019-11-10
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DAVIES
2019-07-24TM02Termination of appointment of Kh&Co. on 2019-07-10
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN DAVIES on 2019-01-30
2019-01-30CH01Director's details changed for Mr Michael John Davies on 2019-01-30
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-02-16CH01Director's details changed for Michael John Davies on 2018-02-16
2018-01-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14AP03Appointment of Michael John Davies as company secretary on 2017-07-19
2017-09-04TM02Termination of appointment of Keith Richard Hughes on 2007-05-01
2017-09-04RES13Resolutions passed:
  • Company business 21/07/2017
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-02-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03ANNOTATIONClarification
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2015 FROM . MEADOW VIEW LLANGEINOR BRIDGEND MID GLAMORGAN CF32 8PN UNITED KINGDOM
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISLWYN DAVIES / 29/10/2015
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISLWYN DAVIES / 29/10/2015
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2015 FROM MEADOW VIEW LLANGEINOR BRIDGEND MID GLAMORGAN CF32 8PN
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-14AR0106/07/15 ANNUAL RETURN FULL LIST
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044125340003
2014-12-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044125340002
2014-10-23AP04Appointment of Kh&Co. as company secretary on 2014-10-01
2014-10-23TM02Termination of appointment of Keith Hughes on 2014-10-01
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-17AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-10AP03Appointment of Keith Hughes as company secretary
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HUGHES
2014-07-10AP01DIRECTOR APPOINTED KEITH RICHARD HUGHES
2014-03-06AP04CORPORATE SECRETARY APPOINTED KH&CO.
2014-03-06TM02APPOINTMENT TERMINATED, SECRETARY CRITERION ACCOUNTING LIMITED
2014-01-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-25AR0106/07/13 FULL LIST
2013-02-22SH0125/01/13 STATEMENT OF CAPITAL GBP 5
2012-10-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-09AR0106/07/12 FULL LIST
2012-01-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-01AR0106/07/11 FULL LIST
2011-02-02AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-17AP04CORPORATE SECRETARY APPOINTED CRITERION ACCOUNTING LIMITED
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY PHOENIX AUDIT LIMITED
2010-08-11AR0106/07/10 FULL LIST
2010-01-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-06-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-07-06363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-05-30288bSECRETARY RESIGNED
2007-05-30288aNEW SECRETARY APPOINTED
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-29363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-29363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288bSECRETARY RESIGNED
2002-04-16288bDIRECTOR RESIGNED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX
2002-04-16288aNEW SECRETARY APPOINTED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1007844 Active Licenced property: ST. THEODORES WAY UNIT 4A BRYNMENYN INDUSTRIAL ESTATE BRYNMENYN BRIDGEND BRYNMENYN INDUSTRIAL ESTATE GB CF32 9TZ;CHILCOTT AVENUE DAVIES HOUSE BRYNMENYN INDUSTRIAL ESTATE BRYNMENYN BRIDGEND BRYNMENYN INDUSTRIAL ESTATE GB CF32 9RQ;WALWYNS CASTLE CAPESTON FARM HAVERFORDWEST GB SA62 3DY;THORNTON ROAD DOWTY INDUSTRIAL PARK MILFORD HAVEN GB SA73 2RS;WATERTON INDUSTRIAL ESTATE LIDL UK GMBH OFF COWBRIDGE ROAD BRIDGEND OFF COWBRIDGE ROAD GB CF31 3PH. Correspondance address: CHILCOTT AVENUE DAVIES HOUSE BRYNMENYN INDUSTRIAL ESTATE BRYNMENYN BRIDGEND BRYNMENYN INDUSTRIAL ESTATE GB CF32 9RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1007844 Active Licenced property: ST. THEODORES WAY UNIT 4A BRYNMENYN INDUSTRIAL ESTATE BRYNMENYN BRIDGEND BRYNMENYN INDUSTRIAL ESTATE GB CF32 9TZ;CHILCOTT AVENUE DAVIES HOUSE BRYNMENYN INDUSTRIAL ESTATE BRYNMENYN BRIDGEND BRYNMENYN INDUSTRIAL ESTATE GB CF32 9RQ;WALWYNS CASTLE CAPESTON FARM HAVERFORDWEST GB SA62 3DY;THORNTON ROAD DOWTY INDUSTRIAL PARK MILFORD HAVEN GB SA73 2RS;WATERTON INDUSTRIAL ESTATE LIDL UK GMBH OFF COWBRIDGE ROAD BRIDGEND OFF COWBRIDGE ROAD GB CF31 3PH. Correspondance address: CHILCOTT AVENUE DAVIES HOUSE BRYNMENYN INDUSTRIAL ESTATE BRYNMENYN BRIDGEND BRYNMENYN INDUSTRIAL ESTATE GB CF32 9RQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVIES LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-30 Outstanding BARCLAYS BANK PLC
2014-11-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVIES LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of DAVIES LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIES LOGISTICS LIMITED
Trademarks
We have not found any records of DAVIES LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIES LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as DAVIES LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where DAVIES LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVIES LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVIES LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.