UKBizDB.co.uk

DAY RECYCLING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Day Recycling Limited. The company was founded 24 years ago and was given the registration number 03803105. The firm's registered office is in NORTHAMPTON. You can find them at 310 Wellingborough Road, , Northampton, Northamptonshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:DAY RECYCLING LIMITED
Company Number:03803105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:310 Wellingborough Road, Northampton, Northamptonshire, England, NN1 4EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
310 Wellingborough Road, Northampton, England, NN1 4EP

Director21 July 1999Active
155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

Secretary21 July 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 July 1999Active
310 Wellingborough Road, Northampton, England, NN1 4EP

Director12 August 2014Active
310 Wellingborough Road, Northampton, England, NN1 4EP

Director03 February 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 July 1999Active

People with Significant Control

Mr Albert Frederick Day
Notified on:01 June 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:310 Wellingborough Road, Northampton, England, NN1 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sylvia Day
Notified on:01 June 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:310 Wellingborough Road, Northampton, England, NN1 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Albert Frederick Day
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:69 Lingswood Park, Northampton, England, NN3 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sylvia Day
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:69 Lingswood Park, Northampton, England, NN3 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-30Dissolution

Dissolution application strike off company.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Change account reference date company previous extended.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-03-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Address

Change registered office address company with date old address new address.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.