Background WavePink WaveYellow Wave

DAVIES,TURNER MOTORS,LIMITED (00155695)

DAVIES,TURNER MOTORS,LIMITED (00155695) is an active UK company. incorporated on 2 June 1919. with registered office in Coleshill. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DAVIES,TURNER MOTORS,LIMITED has been registered for 106 years. Current directors include KING, Stephen Roy, STEPHENSON, Edward Davies Peter Bethell, STEPHENSON, Emily Daphne.

Company Number
00155695
Status
active
Type
ltd
Incorporated
2 June 1919
Age
106 years
Address
West Midlands Freight Terminal, Coleshill, B46 1DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KING, Stephen Roy, STEPHENSON, Edward Davies Peter Bethell, STEPHENSON, Emily Daphne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES,TURNER MOTORS,LIMITED

DAVIES,TURNER MOTORS,LIMITED is an active company incorporated on 2 June 1919 with the registered office located in Coleshill. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DAVIES,TURNER MOTORS,LIMITED was registered 106 years ago.(SIC: 99999)

Status

active

Active since 106 years ago

Company No

00155695

LTD Company

Age

106 Years

Incorporated 2 June 1919

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

West Midlands Freight Terminal Station Road Coleshill, B46 1DT,

Timeline

8 key events • 1919 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Oct 17
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Sept 23
Director Left
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SOAR, Tanjot Singh

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Secretary
Appointed 07 Nov 2017

KING, Stephen Roy

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born March 1970
Director
Appointed 05 Sept 2023

STEPHENSON, Edward Davies Peter Bethell

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born May 1982
Director
Appointed 01 Apr 2022

STEPHENSON, Emily Daphne

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born November 1984
Director
Appointed 01 Apr 2022

FOWLER, Peter John

Resigned
25 London Road South, RedhillRH1 3AX
Secretary
Appointed N/A
Resigned 27 Nov 1996

LINES, George Richard

Resigned
Heswall Cottage, LeatherheadKT24 5RH
Secretary
Appointed 27 Nov 1996
Resigned 28 Oct 2002

YOUNGS, Elizabeth Jane

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Secretary
Appointed 28 Oct 2002
Resigned 25 Oct 2017

FOWLER, Peter John

Resigned
25 London Road South, RedhillRH1 3AX
Born November 1931
Director
Appointed N/A
Resigned 27 Nov 1996

GRANSBURY, Michael Alan

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born November 1966
Director
Appointed 25 Oct 2017
Resigned 08 Nov 2023

LINES, George Richard

Resigned
Heswall Cottage, LeatherheadKT24 5RH
Born July 1938
Director
Appointed N/A
Resigned 31 Oct 2008

STEPHENSON, Michael John

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born August 1951
Director
Appointed N/A
Resigned 31 Mar 2022

STEPHENSON, Philip Dalton

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born September 1948
Director
Appointed N/A
Resigned 31 Mar 2022

STEPHENSON, Urban George Eric

Resigned
Frith Farm, Sturminster NewtonDT10 2SD
Born August 1919
Director
Appointed N/A
Resigned 19 Oct 1999

Persons with significant control

1

Davies Turner Plc

Active
Station Road, BirminghamB46 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Secretary Company With Change Date
15 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
2 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288cChange of Particulars
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 1998
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1997
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 November 1996
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1995
AAAnnual Accounts
Resolution
9 November 1995
RESOLUTIONSResolutions
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363363
Legacy
18 January 1990
288288
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
21 December 1988
363363
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Incorporation Company
2 June 1919
NEWINCIncorporation