Active
Company Information for DALYAN VILLA OWNERS LTD
DALYAN SUITE, PALLION QUAY, SUNDERLAND, SR4 6TQ,
|
Company Registration Number
06987128
Private Limited Company
Active |
Company Name | |
---|---|
DALYAN VILLA OWNERS LTD | |
Legal Registered Office | |
DALYAN SUITE PALLION QUAY SUNDERLAND SR4 6TQ Other companies in SR4 | |
Company Number | 06987128 | |
---|---|---|
Company ID Number | 06987128 | |
Date formed | 2009-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-08 22:49:30 |
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 |
---|---|---|
MALCOLM ROBIN GRAY |
||
CHARLES BENTLEY |
||
LAUREN TRACEY GRAY |
||
MALCOLM ROBIN GRAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMITH PRINT DESIGN LTD | Company Secretary | 2000-03-20 | CURRENT | 2000-03-20 | Dissolved 2015-03-03 | |
SKI PEISEY LIMITED | Director | 1996-11-08 | CURRENT | 1996-11-08 | Active - Proposal to Strike off | |
RUFUS ABAJAS LIMITED | Director | 2009-05-12 | CURRENT | 1992-11-03 | Dissolved 2018-05-08 | |
A2 PARKING LIMITED | Director | 2009-02-10 | CURRENT | 2009-02-10 | Active | |
LARGE FORMAT UK LIMITED | Director | 2007-04-20 | CURRENT | 2007-04-20 | Liquidation | |
MANORFORM LIMITED | Director | 2005-05-13 | CURRENT | 2005-05-13 | Active - Proposal to Strike off | |
IMPACT PRINT & DESIGN (N.E.) LTD. | Director | 2002-12-23 | CURRENT | 2002-12-23 | Active | |
SMITH PRINT DESIGN LTD | Director | 2000-03-20 | CURRENT | 2000-03-20 | Dissolved 2015-03-03 | |
A2 SCREEN PRINT LIMITED | Director | 1999-02-22 | CURRENT | 1999-02-22 | Liquidation | |
W.H. FORSTER (PRINTERS) LIMITED | Director | 1991-12-31 | CURRENT | 1951-07-25 | Active | |
REELWORK LIMITED | Director | 1990-12-31 | CURRENT | 1986-08-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN LIDDLE | ||
CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES | ||
Previous accounting period shortened from 30/12/22 TO 29/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 23/12/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED LAUREN TRACEY GRAY | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 23/12/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period extended from 31/08/10 TO 31/12/10 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities
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 DALYAN VILLA OWNERS LTD
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as DALYAN VILLA OWNERS LTD are:
THAMES TRAVEL LIMITED | £ 166,124 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 151,549 |
VISIT COUNTY DURHAM | £ 149,000 |
AGIITO LIMITED | £ 52,283 |
FAIRWAY TRAVEL LTD. | £ 41,912 |
COACH CHOICE LIMITED | £ 34,000 |
GOODACRE & TOWNSEND LIMITED | £ 31,119 |
NST TRAVEL GROUP LIMITED | £ 28,756 |
TRAVEL CLASS LIMITED | £ 20,803 |
BRITANNIC TRAVEL LIMITED | £ 10,932 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 8,316,994 |
HOGG ROBINSON (TRAVEL) LIMITED | £ 4,904,251 |
THAMES TRAVEL LIMITED | £ 2,917,248 |
TEN LIFESTYLE MANAGEMENT LIMITED | £ 1,171,236 |
VISIT OXFORDSHIRE LIMITED | £ 995,236 |
ORION TRAVEL LIMITED | £ 777,110 |
SPECIALISED TRAVEL LIMITED | £ 692,806 |
TRAVEL CLASS LIMITED | £ 605,293 |
VISIT COUNTY DURHAM | £ 538,031 |
HALSBURY TRAVEL LIMITED | £ 431,261 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 8,316,994 |
HOGG ROBINSON (TRAVEL) LIMITED | £ 4,904,251 |
THAMES TRAVEL LIMITED | £ 2,917,248 |
TEN LIFESTYLE MANAGEMENT LIMITED | £ 1,171,236 |
VISIT OXFORDSHIRE LIMITED | £ 995,236 |
ORION TRAVEL LIMITED | £ 777,110 |
SPECIALISED TRAVEL LIMITED | £ 692,806 |
TRAVEL CLASS LIMITED | £ 605,293 |
VISIT COUNTY DURHAM | £ 538,031 |
HALSBURY TRAVEL LIMITED | £ 431,261 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 8,316,994 |
HOGG ROBINSON (TRAVEL) LIMITED | £ 4,904,251 |
THAMES TRAVEL LIMITED | £ 2,917,248 |
TEN LIFESTYLE MANAGEMENT LIMITED | £ 1,171,236 |
VISIT OXFORDSHIRE LIMITED | £ 995,236 |
ORION TRAVEL LIMITED | £ 777,110 |
SPECIALISED TRAVEL LIMITED | £ 692,806 |
TRAVEL CLASS LIMITED | £ 605,293 |
VISIT COUNTY DURHAM | £ 538,031 |
HALSBURY TRAVEL LIMITED | £ 431,261 |
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. |