This company is commonly known as Day Lewis Plc. The company was founded 49 years ago and was given the registration number 01202866. The firm's registered office is in CROYDON. You can find them at 2 Peterwood Way, , Croydon, Surrey. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | DAY LEWIS PLC |
---|---|---|
Company Number | : | 01202866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Peterwood Way, Croydon, Surrey, England, CR0 4UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Somerset Road, London, England, SW19 5JB | Secretary | 15 June 2022 | Active |
Quarry Hangers, Spring Bottom Lane, Bletchingley, RH1 4QZ | Secretary | - | Active |
14, Upfield, Horley, England, RH6 7JZ | Director | 18 September 2014 | Active |
67 Kennedy Gardens, Sevenoaks, TN13 3UG | Director | 22 December 2001 | Active |
25 Burghley House, Somerset Road, London, England, SW19 5JB | Director | 31 March 2014 | Active |
2, Peterwood Way, Croydon, England, CR0 4UQ | Director | 09 May 2022 | Active |
Quarry Hangers, Springbottom Lane, Bletchingley, Redhill, England, RH1 4QZ | Director | 05 December 2012 | Active |
Quarry Hangers, Springbottom Lane, Bletchingley, Redhill, England, RH1 4QZ | Director | 05 December 2012 | Active |
12 Stirling Drive, Caterham, CR3 5GB | Secretary | 23 June 2004 | Active |
58c Thicket Road, Penge, London, SE20 8DR | Director | 14 April 2000 | Active |
1 Frobisher Gardens, Guildford, GU1 2NT | Director | 04 April 2000 | Active |
Quarry Hangers, Spring Bottom Lane, Bletchingley, RH1 4QZ | Director | - | Active |
Quarry Hangers, Spring Bottom Lane, Bletchingley, RH1 4QZ | Director | - | Active |
Flat 3, 2 Queens Road, Tunbridge Wells, TN4 9LU | Director | 01 April 1993 | Active |
Mrs Naliniben Kiritkumar Patel | ||
Notified on | : | 16 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quarry Hangers, Springbottom Lane, Redhill, England, RH1 4QZ |
Nature of control | : |
|
Ms Rupa Patel | ||
Notified on | : | 16 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quarry Hangers, Springbottom Lane, Redhill, England, RH1 4QZ |
Nature of control | : |
|
Mr Jayanti Chimanbhai Patel Junior | ||
Notified on | : | 16 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quarry Hangers, Springbottom Lane, Redhill, England, RH1 4QZ |
Nature of control | : |
|
Mr Kirit Chimanbhai Tulsibhai Patel Junior | ||
Notified on | : | 16 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quarry Hangers, Springbottom Lane, Redhill, England, RH1 4QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-02-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-01-31 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-01-31 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-01-24 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-12-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-12-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-12-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-09-28 | Accounts | Accounts with accounts type group. | Download |
2023-09-01 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-09-01 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-05 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-13 | Accounts | Accounts with accounts type group. | Download |
2022-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-15 | Officers | Termination secretary company with name termination date. | Download |
2022-06-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.