UKBizDB.co.uk

DAYNES AND CO LIMITED

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

This company is commonly known as Daynes And Co Limited. The company was founded 13 years ago and was given the registration number 07497295. The firm's registered office is in HASLEMERE. You can find them at Mill House Liphook Road, Shottermill, Haslemere, Surrey. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:DAYNES AND CO LIMITED
Company Number:07497295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Mill House Liphook Road, Shottermill, Haslemere, Surrey, England, GU27 3QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, Liphook Road, Shottermill, Haslemere, England, GU27 3QE

Secretary06 April 2019Active
Mill House, Liphook Road, Haslemere, United Kingdom, GU27 3QE

Director27 May 2021Active
Mill House, Liphook Road, Haslemere, United Kingdom, GU27 3QE

Director06 April 2019Active
Mill House, Liphook Road, Haslemere, United Kingdom, GU27 3QE

Director06 April 2019Active
Mill House, Liphook Road, Shottermill, Haslemere, England, GU27 3QE

Director19 January 2011Active
Mill House, Liphook Road, Shottermill, Haslemere, England, GU27 3QE

Director01 July 2016Active
Mill House, Liphook Road, Shottermill, Haslemere, England, GU27 3QE

Director06 April 2012Active
45, Liphook Road, Haslemere, United Kingdom, GU27 1NL

Corporate Director06 April 2019Active

People with Significant Control

Mr Robert Van Eyken
Notified on:06 April 2019
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:Mill House, Liphook Road, Haslemere, United Kingdom, GU27 3QE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Laura Van Eyken
Notified on:06 April 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Mill House, Liphook Road, Haslemere, United Kingdom, GU27 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Revel Accountants Ltd
Notified on:06 April 2019
Status:Active
Country of residence:United Kingdom
Address:Mill House, Liphook Road, Haslemere, United Kingdom, GU27 3QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Daynes
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Mill House, Liphook Road, Haslemere, England, GU27 3QE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-08Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Change person director company with change date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-02-28Officers

Change person director company with change date.

Download
2021-02-28Officers

Change person director company with change date.

Download
2021-02-28Persons with significant control

Cessation of a person with significant control.

Download
2021-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Appoint person secretary company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.