UKBizDB.co.uk

DAYROOMS LIMITED

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

This company is commonly known as Dayrooms Limited. The company was founded 42 years ago and was given the registration number 01627588. The firm's registered office is in WOLVERHAMPTON. You can find them at 23 School Road, Tettenhall Wood, Wolverhampton, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:DAYROOMS LIMITED
Company Number:01627588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1982
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:23 School Road, Tettenhall Wood, Wolverhampton, WV6 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26/28, Goodall Street, Walsall, WS1 1QL

Director21 August 2019Active
1 Seabright Way, Alveley, Bridgnorth, England, WV15 6PE

Director28 July 2020Active
Hilbrae, Pattingham Road Perton, Wolverhampton, WV6 7HD

Secretary-Active
Hilbrae, Pattingham Road Perton, Wolverhampton, WV6 7HD

Director-Active
Hilbrae, Pattingham Road Perton, Wolverhampton, WV6 7HD

Director-Active

People with Significant Control

Mr James Lloyd
Notified on:21 August 2019
Status:Active
Date of birth:March 1983
Nationality:British
Address:26/28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Carol Anne Day
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:23 School Road, Wolverhampton, WV6 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Charles Day
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:23 School Road, Wolverhampton, WV6 8EN
Nature of control:
  • Ownership of shares 50 to 75 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
2023-09-12Insolvency

Liquidation disclaimer notice.

Download
2023-09-02Address

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

Download
2023-09-02Insolvency

Liquidation disclaimer notice.

Download
2023-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-02Resolution

Resolution.

Download
2023-09-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Change account reference date company previous extended.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.