Company Information for DAYTONA MANCHESTER LIMITED
C/O DAYTONA SANDOWN PARK LIMITED, MORE LANE, ESHER, SURREY, KT10 8AN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DAYTONA MANCHESTER LIMITED | |
Legal Registered Office | |
C/O DAYTONA SANDOWN PARK LIMITED MORE LANE ESHER SURREY KT10 8AN Other companies in E1 | |
Company Number | 04635716 | |
---|---|---|
Company ID Number | 04635716 | |
Date formed | 2003-01-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 12:08:15 |
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 |
---|---|---|
DEREK SAUNDERS LEE |
||
CHARLES ROBERT GRAHAM |
||
DEREK SAUNDERS LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON LESTER |
Director | ||
CHARLES ROBERT GRAHAM |
Company Secretary | ||
JAMES GRAHAM |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAYTONA MOTORSPORT MANAGEMENT LIMITED | Company Secretary | 2008-02-14 | CURRENT | 2008-02-14 | Active | |
DAYTONA SANDOWN PARK LIMITED | Company Secretary | 2006-10-30 | CURRENT | 2003-03-25 | Active | |
DAYTONA MILTON KEYNES LIMITED | Company Secretary | 2006-10-30 | CURRENT | 2003-03-25 | Active | |
DAYTONA LYDD LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Active | |
DAYTONA LIMITED | Company Secretary | 2006-10-24 | CURRENT | 2006-10-24 | Active | |
GPK SERIES LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active | |
GPK MANAGEMENT LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active | |
DAYTONA GROUP HOLDINGS LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
DAYTONA MOTORSPORT LIMITED | Director | 2010-09-30 | CURRENT | 2010-09-30 | Active | |
DAYTONA RACEWAY LIMITED | Director | 2010-08-12 | CURRENT | 2010-08-12 | Active | |
TEAM DAYTONA LIMITED | Director | 2010-05-14 | CURRENT | 2010-05-14 | Active | |
DAYTONA HOLDINGS LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Active | |
DAYTONA MOTORSPORT MANAGEMENT LIMITED | Director | 2008-02-14 | CURRENT | 2008-02-14 | Active | |
DAYTONA LYDD LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | Active | |
DAYTONA LIMITED | Director | 2006-10-24 | CURRENT | 2006-10-24 | Active | |
DAYTONA SANDOWN PARK LIMITED | Director | 2003-03-25 | CURRENT | 2003-03-25 | Active | |
DAYTONA MILTON KEYNES LIMITED | Director | 2003-03-25 | CURRENT | 2003-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Charles Robert Graham on 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Derek Saunders Lee on 2018-03-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Derek Saunders Lee on 2017-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/17 FROM 66 Prescot Street London E1 8NN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046357160003 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LESTER | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SAUNDERS LEE / 30/01/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LESTER / 20/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SAUNDERS LEE / 20/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT GRAHAM / 20/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DEREK SAUNDERS LEE / 20/05/2011 | |
AR01 | 14/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 09/03/10 | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LESTER / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SIMON LESTER | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
88(2)R | AD 27/05/04--------- £ SI 1@1=1 £ IC 203/204 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CAMP DELTA LIMITED CERTIFICATE ISSUED ON 27/01/04 | |
88(2)R | AD 03/11/03--------- £ SI 101@1=101 £ IC 102/203 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ | |
88(2)R | AD 03/11/03--------- £ SI 101@1=101 £ IC 1/102 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 3 NEW BURLINGTON MEWS LONDON W1B 4QB | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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 DAYTONA MANCHESTER LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |