UKBizDB.co.uk

DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED

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

This company is commonly known as Daylight Window And Industrial Cleaning Services Limited. The company was founded 17 years ago and was given the registration number 06216758. The firm's registered office is in RINGWOOD. You can find them at Suite 2b, Lynes House Lynes Lane, High Street, Ringwood, Hampshire. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED
Company Number:06216758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Suite 2b, Lynes House Lynes Lane, High Street, Ringwood, Hampshire, England, BH24 1BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS

Secretary05 October 2017Active
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS

Director01 September 2021Active
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS

Director18 April 2007Active
32 Ashley Road, Salisbury, SP2 7BZ

Secretary18 April 2007Active
32 Ashley Road, Salisbury, SP2 7BZ

Director18 April 2007Active
12 Netherhampton Road, Harnham, Salisbury, SP2 8HE

Director18 April 2007Active
12 Netherhampton Road, Harnham, Salisbury, SP2 8HE

Director18 April 2007Active

People with Significant Control

Miss Catalina Cristina Gruse
Notified on:01 September 2021
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Murrills House, 48 East Street, Fareham, England, PO16 9XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Carol Anne Yeates
Notified on:18 April 2017
Status:Active
Date of birth:January 1958
Nationality:British
Address:1st Floor, 32-34 High Street, Hampshire, BH24 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Yeates
Notified on:18 April 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Murrills House, 48 East Street, Fareham, England, PO16 9XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Address

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

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Address

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

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Capital

Capital allotment shares.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Officers

Change person director company with change date.

Download
2017-10-06Officers

Appoint person secretary company with name date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.