UKBizDB.co.uk

DAYNES (MELTON) LIMITED

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

This company is commonly known as Daynes (melton) Limited. The company was founded 17 years ago and was given the registration number 06150623. The firm's registered office is in EAST YORKSHIRE. You can find them at Princes House, Wright Street, Hull, East Yorkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAYNES (MELTON) LIMITED
Company Number:06150623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Low Metham Grange, Laxton, Nr Goole, United Kingdom, DN14 7YA

Secretary12 March 2007Active
27 Canal Side West, Newport, Brough, HU15 2RN

Director12 March 2007Active
Low Metham Grange, Laxton, Nr Goole, United Kingdom, DN14 7YA

Director12 March 2007Active
4 Turks Head Gardens, Main Road, Newport, Brough, England, HU15 2RG

Director12 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 March 2007Active

People with Significant Control

Mrs Stephanie Louise Openshaw
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:4 Turks Head Gardens, Main Road, Brough, England, HU15 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Glen James Holt
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:27 Canal Side West, Newport, Brough, United Kingdom, HU15 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Jane Martinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Low Metham Grange, Laxton, Nr Goole, United Kingdom, DN14 7YA
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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Officers

Change person secretary company with change date.

Download
2017-03-28Officers

Change person director company with change date.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.