UKBizDB.co.uk

DAY,SON & HEWITT LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Woodland Granaries Narrow Lane, Wymeswold, Loughborough, England, LE12 6SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connolly's Red Mills, Goresbridge, Ireland, R95 EKH4

Director05 March 2020Active
Connolly's Red Mills, Goresbridge, Ireland, R95 EKH4

Director05 March 2020Active
Connolly's Red Mills, Goresbridge, Ireland, R95 EKH4

Director05 March 2020Active
Ballyellen House, Goresbridge, Co Kilkenny, Ireland,

Director19 June 2023Active
Connolly's Red Mills, Goresbridge, Ireland, R95 EKH4

Director05 March 2020Active
16, West Beach, Lytham St. Annes, England, FY8 5QH

Secretary30 July 1998Active
1 Sunningdale Court, Lytham, Lancashire, FY8 3UP

Secretary20 April 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 April 1995Active
16, West Beach, Lytham St. Annes, England, FY8 5QH

Director20 November 1995Active
1 Sunningdale Court, St. Annes, Lytham St. Annes, FY8 3UP

Director20 April 1995Active
1 Sunningdale Court, Lytham, Lancashire, FY8 3UP

Director20 April 1995Active
16, West Beach, Lytham St. Annes, England, FY8 5QH

Director17 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 April 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Change of name

Reregistration assent.

Download
2022-10-26Incorporation

Re registration memorandum articles.

Download
2022-10-26Change of name

Certificate re registration limited to unlimited.

Download
2022-10-26Change of name

Reregistration private limited to private unlimited company.

Download
2022-08-01Accounts

Accounts with accounts type small.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Incorporation

Memorandum articles.

Download
2020-03-20Resolution

Resolution.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-11Accounts

Change account reference date company current extended.

Download
2020-03-11Address

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

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-03-06Resolution

Resolution.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.