Company Information for DAYLIGHT REDIRECTING FILM LIMITED
UNIT 1 498 READING ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5EX,
|
Company Registration Number
03007149
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
DAYLIGHT REDIRECTING FILM LIMITED | ||||
Legal Registered Office | ||||
UNIT 1 498 READING ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5EX Other companies in RG41 | ||||
Previous Names | ||||
|
Company Number | 03007149 | |
---|---|---|
Company ID Number | 03007149 | |
Date formed | 1995-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2020 | |
Account next due | 31/07/2022 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-08 23:21:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY CARSON SHEPHERD |
||
PETER JOHN BARNES |
||
NICHOLAS ANTHONY MICUTA |
||
ANTHONY CARSON SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN HUTCHINS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOY BROKERS LIMITED | Company Secretary | 2009-06-19 | CURRENT | 1996-06-04 | Active | |
TOY BROKERS HOLDINGS LIMITED | Company Secretary | 2009-06-19 | CURRENT | 2009-02-16 | Active | |
BEMA SPORTS COMPANY LIMITED | Company Secretary | 2009-06-19 | CURRENT | 1989-02-13 | Active | |
JOHN ADAMS TRADING COMPANY LIMITED | Company Secretary | 2009-06-19 | CURRENT | 1967-02-01 | Active | |
JOHN ADAMS LEISURE LIMITED | Company Secretary | 2009-06-19 | CURRENT | 1983-10-13 | Active | |
DAYLIGHT REDIRECTION LIMITED | Company Secretary | 1995-04-13 | CURRENT | 1995-04-13 | Active - Proposal to Strike off | |
E.C.P. LIMITED | Company Secretary | 1995-03-21 | CURRENT | 1995-02-22 | Active - Proposal to Strike off | |
AUTOTINT LIMITED | Company Secretary | 1995-03-15 | CURRENT | 1994-09-13 | Active | |
WINDOW FILMS LIMITED | Company Secretary | 1994-12-30 | CURRENT | 1993-03-22 | Active - Proposal to Strike off | |
DURABLE NORTH LIMITED | Company Secretary | 1994-10-03 | CURRENT | 1994-09-19 | Active - Proposal to Strike off | |
DURABLE PROTECTION LIMITED | Company Secretary | 1994-09-28 | CURRENT | 1994-09-28 | Active - Proposal to Strike off | |
DURABLE SOLAR CONTROL LIMITED | Company Secretary | 1991-12-30 | CURRENT | 1985-04-01 | Active - Proposal to Strike off | |
DURABLE LIMITED | Company Secretary | 1991-09-15 | CURRENT | 1989-09-15 | Active | |
DURABLE VISION LIMITED | Company Secretary | 1991-09-04 | CURRENT | 1989-09-04 | Active | |
ENERGY CONTROL PRODUCTS LIMITED | Company Secretary | 1991-07-16 | CURRENT | 1972-03-23 | Active | |
WINDOW FILMS LIMITED | Director | 1998-10-29 | CURRENT | 1993-03-22 | Active - Proposal to Strike off | |
DURABLE NORTH LIMITED | Director | 1998-10-29 | CURRENT | 1994-09-19 | Active - Proposal to Strike off | |
DURABLE PROTECTION LIMITED | Director | 1998-10-29 | CURRENT | 1994-09-28 | Active - Proposal to Strike off | |
E.C.P. LIMITED | Director | 1998-10-29 | CURRENT | 1995-02-22 | Active - Proposal to Strike off | |
DAYLIGHT REDIRECTION LIMITED | Director | 1998-10-29 | CURRENT | 1995-04-13 | Active - Proposal to Strike off | |
DURABLE SOLAR CONTROL LIMITED | Director | 1998-10-29 | CURRENT | 1985-04-01 | Active - Proposal to Strike off | |
DURABLE VISION LIMITED | Director | 1998-06-30 | CURRENT | 1989-09-04 | Active | |
AUTOTINT LIMITED | Director | 1994-10-31 | CURRENT | 1994-09-13 | Active | |
DURABLE LIMITED | Director | 1991-09-15 | CURRENT | 1989-09-15 | Active | |
ENERGY CONTROL PRODUCTS LIMITED | Director | 1991-07-16 | CURRENT | 1972-03-23 | Active | |
WINDOW FILMS LIMITED | Director | 1999-01-01 | CURRENT | 1993-03-22 | Active - Proposal to Strike off | |
AUTOTINT LIMITED | Director | 1999-01-01 | CURRENT | 1994-09-13 | Active | |
DURABLE NORTH LIMITED | Director | 1999-01-01 | CURRENT | 1994-09-19 | Active - Proposal to Strike off | |
DURABLE PROTECTION LIMITED | Director | 1999-01-01 | CURRENT | 1994-09-28 | Active - Proposal to Strike off | |
E.C.P. LIMITED | Director | 1999-01-01 | CURRENT | 1995-02-22 | Active - Proposal to Strike off | |
DAYLIGHT REDIRECTION LIMITED | Director | 1999-01-01 | CURRENT | 1995-04-13 | Active - Proposal to Strike off | |
DURABLE SOLAR CONTROL LIMITED | Director | 1999-01-01 | CURRENT | 1985-04-01 | Active - Proposal to Strike off | |
DURABLE VISION LIMITED | Director | 1998-06-30 | CURRENT | 1989-09-04 | Active | |
ENERGY CONTROL PRODUCTS LIMITED | Director | 1998-04-02 | CURRENT | 1972-03-23 | Active | |
DURABLE LIMITED | Director | 1991-09-15 | CURRENT | 1989-09-15 | Active | |
THURLING LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
TOY BROKERS LIMITED | Director | 2009-06-19 | CURRENT | 1996-06-04 | Active | |
TOY BROKERS HOLDINGS LIMITED | Director | 2009-06-19 | CURRENT | 2009-02-16 | Active | |
BEMA SPORTS COMPANY LIMITED | Director | 2009-06-19 | CURRENT | 1989-02-13 | Active | |
JOHN ADAMS TRADING COMPANY LIMITED | Director | 2009-06-19 | CURRENT | 1967-02-01 | Active | |
JOHN ADAMS LEISURE LIMITED | Director | 2009-06-19 | CURRENT | 1983-10-13 | Active | |
WINDOW FILMS LIMITED | Director | 1999-01-01 | CURRENT | 1993-03-22 | Active - Proposal to Strike off | |
AUTOTINT LIMITED | Director | 1999-01-01 | CURRENT | 1994-09-13 | Active | |
DURABLE NORTH LIMITED | Director | 1999-01-01 | CURRENT | 1994-09-19 | Active - Proposal to Strike off | |
DURABLE PROTECTION LIMITED | Director | 1999-01-01 | CURRENT | 1994-09-28 | Active - Proposal to Strike off | |
E.C.P. LIMITED | Director | 1999-01-01 | CURRENT | 1995-02-22 | Active - Proposal to Strike off | |
DAYLIGHT REDIRECTION LIMITED | Director | 1999-01-01 | CURRENT | 1995-04-13 | Active - Proposal to Strike off | |
DURABLE SOLAR CONTROL LIMITED | Director | 1999-01-01 | CURRENT | 1985-04-01 | Active - Proposal to Strike off | |
ENERGY CONTROL PRODUCTS LIMITED | Director | 1998-11-01 | CURRENT | 1972-03-23 | Active | |
DURABLE VISION LIMITED | Director | 1998-11-01 | CURRENT | 1989-09-04 | Active | |
DURABLE LIMITED | Director | 1998-11-01 | CURRENT | 1989-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHRISTOPHER MICUTA | |
AP03 | Appointment of Mr Simon Christopher Micuta as company secretary on 2021-07-31 | |
PSC07 | CESSATION OF PETER JOHN BARNES AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BARNES | |
TM02 | Termination of appointment of Anthony Carson Shepherd on 2021-07-31 | |
AP01 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER MICUTA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
RES15 | CHANGE OF COMPANY NAME 07/02/23 | |
CERTNM | COMPANY NAME CHANGED DURABLE BERKELEY COMPANY LIMITED CERTIFICATE ISSUED ON 17/05/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter John Barnes on 2014-01-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/14 FROM 10-11 Southview Park Marsack Street Caversham Reading Berkshire RG4 5AF | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 09/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 09/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 09/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY MICUTA / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BARNES / 27/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DURABLE LIMITED CERTIFICATE ISSUED ON 11/11/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/03/02 | |
363s | RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 23/03/99 | |
363s | RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/02/97 | |
363s | RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 03/01/96 | |
363s | RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 13/11/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED AQUASPORT LIMITED CERTIFICATE ISSUED ON 03/02/95 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAYLIGHT REDIRECTING FILM LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DAYLIGHT REDIRECTING FILM LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |