UKBizDB.co.uk

DAYSHIELD LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mains House, 143 Front Street, Chester Le Street, England, DH3 3AU

Secretary27 April 2007Active
Mains House, 143 Front Street, Chester Le Street, England, DH3 3AU

Director02 July 2015Active
61 Abbots Way, North Shields, NE29 8LU

Secretary24 March 2005Active
61 Abbots Way, North Shields, NE29 8LU

Secretary06 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 March 2005Active
61 Abbots Way, North Shields, NE29 8LU

Director24 March 2005Active
8 South Parade, Whitley Bay, Tyne & Wear, NE26 2RG

Director27 April 2007Active
6 Kennersdene, Tynemouth, NE30 2LT

Director24 March 2005Active
6, Kennersdene, North Shields, United Kingdom, NE30 2LT

Director06 June 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Officers

Change person secretary company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Address

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

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Resolution

Resolution.

Download
2022-01-19Resolution

Resolution.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-24Officers

Change person secretary company with change date.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.