Company Information for G DAY & SON LIMITED
11/12 HALLMARK TRADING CENTRE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LB,
|
Company Registration Number
05084268
Private Limited Company
Active |
Company Name | |
---|---|
G DAY & SON LIMITED | |
Legal Registered Office | |
11/12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB Other companies in NW3 | |
Company Number | 05084268 | |
---|---|---|
Company ID Number | 05084268 | |
Date formed | 2004-03-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/03/2024 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-08 19:24:56 |
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 |
---|---|---|
GARY DAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH RICHARD HELPS |
Company Secretary | ||
MAUREEN DAY |
Company Secretary | ||
LESLEY ANNE HELPS |
Company Secretary | ||
KEITH RICHARD HELPS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOOR INSTALLATIONS LIMITED | Director | 2010-03-29 | CURRENT | 2010-03-29 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/16 FROM 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/13 FROM , 30 Ashdales, St. Albans, Hertfordshire, AL1 2RB, England | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KEITH HELPS | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/12 FROM , 6Th Floor, Charles House 108-110 Finchley Road, London, NW3 5JJ, United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/12 FROM , 30 Ashdales, St Albans, Hertfordshire, AL1 2RB | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 25/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM, 4 WOODBURY ROAD, BRIDGWATER, SOMERSET, TA6 7LG | |
AP03 | SECRETARY APPOINTED MR KEITH RICHARD HELPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAUREEN DAY | |
SH01 | 01/04/09 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM, 30 ASHDALES, ST ALBANS, HERTS, AL1 2RB, ENGLAND | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM, 4 HOLYWELL HILL, ST ALBANS, HERTFORDSHIRE, AL1 1BZ | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
Creditors Due Within One Year | 2011-04-01 | £ 423,899 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 G DAY & SON LIMITED
Called Up Share Capital | 2011-04-01 | £ 2 |
---|---|---|
Current Assets | 2011-04-01 | £ 398,767 |
Debtors | 2011-04-01 | £ 313,767 |
Fixed Assets | 2011-04-01 | £ 25,265 |
Shareholder Funds | 2011-04-01 | £ 133 |
Stocks Inventory | 2011-04-01 | £ 85,000 |
Tangible Fixed Assets | 2011-04-01 | £ 25,265 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as G DAY & SON LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | G DAY & SON LIMITED | Event Date | 2009-02-03 |
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. |