UKBizDB.co.uk

DAYAL DEVELOPMENT LTD

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

This company is commonly known as Dayal Development Ltd. The company was founded 3 years ago and was given the registration number 13034408. The firm's registered office is in CLACTON. You can find them at 12-14 Ellis Road, , Clacton, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DAYAL DEVELOPMENT LTD
Company Number:13034408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2020
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:12-14 Ellis Road, Clacton, Essex, England, CO15 1ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55-61, Wherstead Road, Ipswich, England, IP2 8JJ

Director06 November 2023Active
12-14, Ellis Road, Clacton, United Kingdom, CO15 1ER

Director20 November 2020Active
55-61, Wherstead Road, Ipswich, England, IP2 8JJ

Director06 March 2021Active
55-61, Wherstead Road, Ipswich, England, IP2 8JJ

Director20 November 2020Active

People with Significant Control

Mr Sandeep Singh Dayal
Notified on:06 March 2021
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:55-61, Wherstead Road, Ipswich, England, IP2 8JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daljit Singh Dayal
Notified on:20 November 2020
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:12-14, Ellis Road, Clacton, United Kingdom, CO15 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcus Singh Dyal
Notified on:20 November 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:6, Monkhams Lane, Woodford Green, England, IG8 0NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Dissolution

Dissolution voluntary strike off suspended.

Download
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-28Dissolution

Dissolution application strike off company.

Download
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Address

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

Download
2022-04-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Officers

Change person director company with change date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-03-07Persons with significant control

Notification of a person with significant control.

Download
2021-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-07Officers

Appoint person director company with name date.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-21Persons with significant control

Change to a person with significant control.

Download
2020-11-21Officers

Change person director company with change date.

Download
2020-11-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.