This company is commonly known as Dayton Engineering Limited. The company was founded 36 years ago and was given the registration number 02242302. The firm's registered office is in ST ASAPH AVENUE KINMEL BAY. You can find them at Unit 4, Tir Llwyd Industrial Estate, St Asaph Avenue Kinmel Bay, Rhyl Clwyd. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | DAYTON ENGINEERING LIMITED |
---|---|---|
Company Number | : | 02242302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1988 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Tir Llwyd Industrial Estate, St Asaph Avenue Kinmel Bay, Rhyl Clwyd, LL18 5JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Tir Llwyd Industrial Estate, St Asaph Avenue Kinmel Bay, LL18 5JA | Director | 06 August 2007 | Active |
Units 1-4 Tir Llwyd Industrial Estate, Kinmel Bay, Rhyl, LL18 5JA | Secretary | - | Active |
Units 1-4 Tir Llwyd Industrial Estate, Kinmel Bay, Rhyl, LL18 5JA | Director | - | Active |
Units 1-4 Tir Llwyd Industrial Estate, Kinmel Bay, Rhyl, LL18 5JA | Director | - | Active |
Mr Christopher Leonard Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Address | : | Unit 4, St Asaph Avenue Kinmel Bay, LL18 5JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-07-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Officers | Termination secretary company with name termination date. | Download |
2015-01-12 | Capital | Capital return purchase own shares. | Download |
2014-12-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.