This company is commonly known as Dayshield Limited. The company was founded 19 years ago and was given the registration number 05403077. The firm's registered office is in CHESTER LE STREET. You can find them at Hadrian House, Front Street, Chester Le Street, County Durham. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DAYSHIELD LIMITED |
---|---|---|
Company Number | : | 05403077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hadrian House, Front Street, Chester Le Street, County Durham, United Kingdom, DH3 3DB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mains House, 143 Front Street, Chester Le Street, England, DH3 3AU | Secretary | 27 April 2007 | Active |
Mains House, 143 Front Street, Chester Le Street, England, DH3 3AU | Director | 02 July 2015 | Active |
61 Abbots Way, North Shields, NE29 8LU | Secretary | 24 March 2005 | Active |
61 Abbots Way, North Shields, NE29 8LU | Secretary | 06 January 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 March 2005 | Active |
61 Abbots Way, North Shields, NE29 8LU | Director | 24 March 2005 | Active |
8 South Parade, Whitley Bay, Tyne & Wear, NE26 2RG | Director | 27 April 2007 | Active |
6 Kennersdene, Tynemouth, NE30 2LT | Director | 24 March 2005 | Active |
6, Kennersdene, North Shields, United Kingdom, NE30 2LT | Director | 06 June 2010 | Active |
Citadel Property Company Ltd | ||
Notified on | : | 09 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hadrian House, Front Street, Chester Le Street, England, DH3 3DB |
Nature of control | : |
|
Mr Derek Mair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hadrian House, Front Street, Chester Le Street, England, DH3 3DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Officers | Change person secretary company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Resolution | Resolution. | Download |
2022-01-19 | Resolution | Resolution. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Officers | Change person director company with change date. | Download |
2019-10-24 | Officers | Change person secretary company with change date. | Download |
2019-10-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.