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..
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 | : |
|
Registered Address | : | Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Low Metham Grange, Laxton, Nr Goole, United Kingdom, DN14 7YA | Secretary | 12 March 2007 | Active |
27 Canal Side West, Newport, Brough, HU15 2RN | Director | 12 March 2007 | Active |
Low Metham Grange, Laxton, Nr Goole, United Kingdom, DN14 7YA | Director | 12 March 2007 | Active |
4 Turks Head Gardens, Main Road, Newport, Brough, England, HU15 2RG | Director | 12 March 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 March 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Officers | Change person secretary company with change date. | Download |
2017-03-28 | Officers | Change person director company with change date. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.