Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAYTASURE LIMITED
Company Information for

DAYTASURE LIMITED

KEMPSTON, BEDFORD, MK42,
Company Registration Number
04407078
Private Limited Company
Dissolved

Dissolved 2016-10-04

Company Overview

About Daytasure Ltd
DAYTASURE LIMITED was founded on 2002-03-30 and had its registered office in Kempston. The company was dissolved on the 2016-10-04 and is no longer trading or active.

Key Data
Company Name
DAYTASURE LIMITED
 
Legal Registered Office
KEMPSTON
BEDFORD
 
Filing Information
Company Number 04407078
Date formed 2002-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-10-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-20 18:24:52
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DAYTASURE LIMITED

Current Directors
Officer Role Date Appointed
GARY JOHN MARKHAM
Director 2012-03-06
KIERAN ANDREW WILLIAMS MARKHAM
Director 2011-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DOBSON
Company Secretary 2002-04-23 2011-09-12
JULIA MARIE DAY
Director 2006-04-10 2011-09-12
MICHAEL JOHN DAY
Director 2002-04-23 2011-09-12
RWL REGISTRARS LIMITED
Nominated Secretary 2002-03-30 2002-03-30
BONUSWORTH LIMITED
Nominated Director 2002-03-30 2002-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN MARKHAM KIRTLINGTON PARK POLO CLUB LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
GARY JOHN MARKHAM CHURCHGATES LAND FAMILY BUSINESS LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
GARY JOHN MARKHAM GREAT OAKLEY FARMS LIMITED Director 2016-03-11 CURRENT 1991-11-06 Active
GARY JOHN MARKHAM E.D. ESTATES LIMITED Director 2016-01-25 CURRENT 1971-12-22 Active
GARY JOHN MARKHAM SYCAL LIMITED Director 2013-03-31 CURRENT 1984-08-22 Active
GARY JOHN MARKHAM SYCAL UMBRELLAS PRINT & PROMOTIONS LIMITED Director 2013-03-25 CURRENT 1983-06-10 Active
GARY JOHN MARKHAM SYCAL MARKHAM LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
GARY JOHN MARKHAM CHURCHGATE TRUSTEES LIMITED Director 2012-11-22 CURRENT 2012-02-16 Active
GARY JOHN MARKHAM CHURCHGATE INVESTMENT PROPERTIES LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
GARY JOHN MARKHAM CADAIR IDRIS LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
GARY JOHN MARKHAM CADAIR IDRIS WALES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active - Proposal to Strike off
GARY JOHN MARKHAM DRAGON HYDRO LTD Director 2008-03-27 CURRENT 2008-01-30 Active
KIERAN ANDREW WILLIAMS MARKHAM SYCAL LIMITED Director 2013-03-31 CURRENT 1984-08-22 Active
KIERAN ANDREW WILLIAMS MARKHAM SYCAL UMBRELLAS PRINT & PROMOTIONS LIMITED Director 2013-03-25 CURRENT 1983-06-10 Active
KIERAN ANDREW WILLIAMS MARKHAM SYCAL MARKHAM LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-12DS01APPLICATION FOR STRIKING-OFF
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0130/03/16 FULL LIST
2015-12-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0130/03/15 FULL LIST
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 3 TAMWORTH BUILDING TYTHE FARM SCHOOL LANE COLMWORTH BEDS MK44 2JZ
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0130/03/14 FULL LIST
2013-12-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-23AR0130/03/13 FULL LIST
2012-08-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-17AR0130/03/12 FULL LIST
2012-03-06AP01DIRECTOR APPOINTED MR GARY JOHN MARKHAM
2011-11-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAY
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIA DAY
2011-09-19TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DOBSON
2011-09-19AP01DIRECTOR APPOINTED MR KIERAN ANDREW WILLIAMS MARKHAM
2011-06-14AR0130/03/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-17AR0130/03/10 FULL LIST
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DOBSON / 01/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARIE DAY / 01/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DAY / 01/03/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY
2008-08-01AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-04-10363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-03-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25288aNEW DIRECTOR APPOINTED
2006-04-11363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-31363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-04363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-29363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-09-2088(2)RAD 30/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-29288aNEW SECRETARY APPOINTED
2002-04-15288bSECRETARY RESIGNED
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2002-04-15288bDIRECTOR RESIGNED
2002-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14120 - Manufacture of workwear




Licences & Regulatory approval
We could not find any licences issued to DAYTASURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAYTASURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAYTASURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.379
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.598

This shows the max and average number of mortgages for companies with the same SIC code of 14120 - Manufacture of workwear

Creditors
Creditors Due Within One Year 2012-04-01 £ 72,275
Provisions For Liabilities Charges 2012-04-01 £ 2,633

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 DAYTASURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 11,275
Debtors 2012-04-01 £ 9,475
Fixed Assets 2012-04-01 £ 21,430
Shareholder Funds 2012-04-01 £ 42,203
Stocks Inventory 2012-04-01 £ 1,800
Tangible Fixed Assets 2012-04-01 £ 21,430

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAYTASURE LIMITED registering or being granted any patents
Domain Names

DAYTASURE LIMITED owns 2 domain names.

michaelbaileybedford.co.uk   mycricketcover.co.uk  

Trademarks
We have not found any records of DAYTASURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAYTASURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14120 - Manufacture of workwear) as DAYTASURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAYTASURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAYTASURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAYTASURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode MK42