This company is commonly known as Day,son & Hewitt Limited. The company was founded 29 years ago and was given the registration number 03047828. The firm's registered office is in LOUGHBOROUGH. You can find them at Woodland Granaries Narrow Lane, Wymeswold, Loughborough, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | DAY,SON & HEWITT LIMITED |
---|---|---|
Company Number | : | 03047828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1995 |
End of financial year | : | 30 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodland Granaries Narrow Lane, Wymeswold, Loughborough, England, LE12 6SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Connolly's Red Mills, Goresbridge, Ireland, R95 EKH4 | Director | 05 March 2020 | Active |
Connolly's Red Mills, Goresbridge, Ireland, R95 EKH4 | Director | 05 March 2020 | Active |
Connolly's Red Mills, Goresbridge, Ireland, R95 EKH4 | Director | 05 March 2020 | Active |
Ballyellen House, Goresbridge, Co Kilkenny, Ireland, | Director | 19 June 2023 | Active |
Connolly's Red Mills, Goresbridge, Ireland, R95 EKH4 | Director | 05 March 2020 | Active |
16, West Beach, Lytham St. Annes, England, FY8 5QH | Secretary | 30 July 1998 | Active |
1 Sunningdale Court, Lytham, Lancashire, FY8 3UP | Secretary | 20 April 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 April 1995 | Active |
16, West Beach, Lytham St. Annes, England, FY8 5QH | Director | 20 November 1995 | Active |
1 Sunningdale Court, St. Annes, Lytham St. Annes, FY8 3UP | Director | 20 April 1995 | Active |
1 Sunningdale Court, Lytham, Lancashire, FY8 3UP | Director | 20 April 1995 | Active |
16, West Beach, Lytham St. Annes, England, FY8 5QH | Director | 17 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 April 1995 | Active |
Tangerine Equine Limited | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Docklands, Dock Road, Lytham St. Annes, England, FY8 5AQ |
Nature of control | : |
|
Tangerine Holdings Ltd | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Docklands, Dock Road, Lytham St. Annes, England, FY8 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Change of name | Reregistration assent. | Download |
2022-10-26 | Incorporation | Re registration memorandum articles. | Download |
2022-10-26 | Change of name | Certificate re registration limited to unlimited. | Download |
2022-10-26 | Change of name | Reregistration private limited to private unlimited company. | Download |
2022-08-01 | Accounts | Accounts with accounts type small. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Incorporation | Memorandum articles. | Download |
2020-03-20 | Resolution | Resolution. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Accounts | Change account reference date company current extended. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Officers | Termination secretary company with name termination date. | Download |
2020-03-06 | Resolution | Resolution. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.