UKBizDB.co.uk

DAYDALE LIMITED

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

This company is commonly known as Daydale Limited. The company was founded 33 years ago and was given the registration number 02514381. The firm's registered office is in ARTHUR STREET, REDDITCH. You can find them at C/o Mills Pyatt, 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DAYDALE LIMITED
Company Number:02514381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Mills Pyatt, 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, B98 8LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Greenhill, Evesham, WR11 4LR

Secretary22 January 2007Active
1, Kingfisher Business Park, Arthur St, Redditch, England, B98 8LG

Director11 September 2017Active
C/O Mills Pyatt, 11 Kingfisher Business Park, Arthur Street, Redditch, B98 8LG

Director05 December 2022Active
3, Kingfisher Business Park, Arthur Street, Redditch, England, B98 8LG

Director26 January 2015Active
C/O Mills Pyatt, 11 Kingfisher Business Park, Arthur Street, Redditch, B98 8LG

Director04 September 2000Active
C/O Mills Pyatt, 11 Kingfisher Business Park, Arthur Street, Redditch, B98 8LG

Director07 September 2015Active
10 Kingfisher Business Park, Arthur St, Redditch, England, B98 8LG

Director12 July 2006Active
C/O Mills Pyatt, 11 Kingfisher Business Park, Arthur Street, Redditch, B98 8LG

Director05 December 2022Active
2 Warrington Close, Walmley, Sutton Coldfield, B76 2BL

Secretary-Active
8 Wootton Rise Alcester Road, Wootton Wawen, Solihull, B95 6BJ

Secretary31 January 2003Active
5 Rochester Close, Headless Cross, Redditch, B97 5FP

Secretary11 February 1998Active
2 Warrington Close, Walmley, Sutton Coldfield, B76 2BL

Director-Active
38 Haddestoke Gate, Cheshunt, EN8 0XJ

Director03 April 2003Active
The Croft, Barston Lane, Barston, Solihull, B92 0JU

Director19 July 1999Active
15 Brookfield Close, Hunt End, Redditch, B97 5LL

Director11 February 1998Active
Hill Farm, Forde Hall Lane, Tanworth In Arden, Solihull, B94 5AX

Director12 July 2006Active
17 The Grange, Wimbledon, London, SW19 4PS

Director-Active
10 Showell Road, Copcut, Droitwich, WR9 8UY

Director20 December 2004Active
9 Daleway Road, Coventry, CV3 6JF

Director14 January 2008Active
11 Avoncroft Road, Stoke Heath, Bromsgrove, B60 4NG

Director13 February 2003Active
10 Pryor Road, Sileby, Loughborough, LE12 7NS

Director20 January 1999Active
5 Rochester Close, Headless Cross, Redditch, B97 5FP

Director11 February 1998Active

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
2023-07-13Officers

Change person director company with change date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Officers

Change person director company with change date.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type micro entity.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.