UKBizDB.co.uk

DYY LIMITED

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

This company is commonly known as Dyy Limited. The company was founded 10 years ago and was given the registration number 08774081. The firm's registered office is in ROMFORD. You can find them at 10 Western Road, , Romford, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DYY LIMITED
Company Number:08774081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:10 Western Road, Romford, Essex, United Kingdom, RM1 3JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Lombardy Close, Hemel Hempstead, England, HP2 4NG

Director01 March 2018Active
132, Wootton Drive, Hemel Hempstead, United Kingdom, HP2 6LD

Director13 November 2013Active
6, Croft End Road, Chipperfield, Kings Langley, England, WD4 9EF

Director01 March 2018Active

People with Significant Control

Mr Jonathan Price
Notified on:20 December 2022
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:2nd Floor, 277-279 Bethnal Green Road, London, England, E2 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul George Young
Notified on:20 December 2022
Status:Active
Date of birth:November 1975
Nationality:English
Country of residence:England
Address:2nd Floor, 277-279 Bethnal Green Road, London, England, E2 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Desmond Neil Young
Notified on:20 December 2022
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:2nd Floor, 277-279 Bethnal Green Road, London, England, E2 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Desmond Neil Young
Notified on:30 June 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:132, Wootton Drive, Hemel Hempstead, England, HP2 6LD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Change person director company with change date.

Download
2024-05-03Address

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

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Address

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

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Address

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

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.