D.A.I. DRIVEWAYS & LANDSCAPING LIMITED

Register to unlock more data on OkredoRegister

D.A.I. DRIVEWAYS & LANDSCAPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04977415

Incorporation date

26/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

57 Morley Road, Chaddesden, Derby DE21 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon07/08/2024
Voluntary strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon03/07/2024
Application to strike the company off the register
dot icon19/12/2023
Change of details for Mr Dale Anthony Igoe as a person with significant control on 2023-09-25
dot icon19/12/2023
Director's details changed for Mr Dale Anthony Igoe on 2023-09-25
dot icon19/12/2023
Cessation of Sylvia Igoe as a person with significant control on 2023-05-10
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon07/03/2023
Termination of appointment of Sylvia Igoe as a secretary on 2023-03-07
dot icon07/03/2023
Termination of appointment of Sylvia Igoe as a director on 2023-03-07
dot icon22/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon16/11/2022
Change of details for Mr Dale Anthony Igoe as a person with significant control on 2016-11-26
dot icon15/11/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon15/11/2022
Notification of Sylvia Igoe as a person with significant control on 2016-11-26
dot icon27/07/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/05/2021
Director's details changed for Mr Dale Anthony Igoe on 2021-05-04
dot icon10/05/2021
Director's details changed for Mr Dale Anthony Igoe on 2021-05-04
dot icon10/05/2021
Change of details for Mr Dale Anthony Igoe as a person with significant control on 2021-05-04
dot icon04/05/2021
Registered office address changed from Unit 1 227 Derby Road Spondon Derby DE21 6SY England to 57 Morley Road Chaddesden Derby DE21 4QU on 2021-05-04
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/01/2019
Confirmation statement made on 2018-12-10 with updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/04/2017
Director's details changed for Mr Dale Anthony Igoe on 2017-04-10
dot icon10/04/2017
Director's details changed for Sylvia Igoe on 2017-04-10
dot icon10/04/2017
Secretary's details changed for Sylvia Igoe on 2017-04-10
dot icon28/02/2017
Registered office address changed from 623 Nottingham Road Derby Derbyshire DE21 6RU to Unit 1 227 Derby Road Spondon Derby DE21 6SY on 2017-02-28
dot icon27/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/01/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/02/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/02/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/03/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon01/03/2010
Register inspection address has been changed
dot icon01/03/2010
Director's details changed for Dale Anthony Igoe on 2009-10-01
dot icon01/03/2010
Director's details changed for Sylvia Igoe on 2009-10-01
dot icon22/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/03/2009
Return made up to 26/11/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/02/2008
Return made up to 26/11/07; full list of members
dot icon18/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon04/01/2007
Return made up to 26/11/06; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon29/12/2005
Return made up to 26/11/05; full list of members
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2
dot icon16/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon19/01/2005
Return made up to 26/11/04; full list of members
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
Director resigned
dot icon23/12/2003
Registered office changed on 23/12/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New secretary appointed
dot icon26/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-59.15 % *

* during past year

Cash in Bank

£6,899.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
72.56K
-
0.00
16.89K
-
2022
4
20.40K
-
0.00
6.90K
-
2022
4
20.40K
-
0.00
6.90K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

20.40K £Descended-71.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.90K £Descended-59.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
26/11/2003 - 29/11/2003
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
26/11/2003 - 29/11/2003
1181
Igoe, Dale Anthony
Director
29/11/2003 - Present
-
Mrs Sylvia Igoe
Director
01/08/2005 - 07/03/2023
-
Igoe, Sylvia
Secretary
29/11/2003 - 07/03/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D.A.I. DRIVEWAYS & LANDSCAPING LIMITED

D.A.I. DRIVEWAYS & LANDSCAPING LIMITED is an(a) Active company incorporated on 26/11/2003 with the registered office located at 57 Morley Road, Chaddesden, Derby DE21 4QU. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of D.A.I. DRIVEWAYS & LANDSCAPING LIMITED?

toggle

D.A.I. DRIVEWAYS & LANDSCAPING LIMITED is currently Active. It was registered on 26/11/2003 .

Where is D.A.I. DRIVEWAYS & LANDSCAPING LIMITED located?

toggle

D.A.I. DRIVEWAYS & LANDSCAPING LIMITED is registered at 57 Morley Road, Chaddesden, Derby DE21 4QU.

What does D.A.I. DRIVEWAYS & LANDSCAPING LIMITED do?

toggle

D.A.I. DRIVEWAYS & LANDSCAPING LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does D.A.I. DRIVEWAYS & LANDSCAPING LIMITED have?

toggle

D.A.I. DRIVEWAYS & LANDSCAPING LIMITED had 4 employees in 2022.

What is the latest filing for D.A.I. DRIVEWAYS & LANDSCAPING LIMITED?

toggle

The latest filing was on 07/08/2024: Voluntary strike-off action has been suspended.