DAYCO MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

DAYCO MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02779172

Incorporation date

13/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1993)
dot icon11/06/2025
Registered office address changed from 100 Puller Road Barnet EN5 4HD England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-06-11
dot icon23/05/2025
Statement of affairs
dot icon23/05/2025
Resolutions
dot icon23/05/2025
Appointment of a voluntary liquidator
dot icon10/02/2025
Confirmation statement made on 2025-01-11 with updates
dot icon28/01/2025
Amended total exemption full accounts made up to 2024-01-31
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/09/2022
Registered office address changed from 5 Novia House Victors Way Barnet EN5 5TZ England to 100 Puller Road Barnet EN5 4HD on 2022-09-20
dot icon20/09/2022
Director's details changed for Stephen Day on 2022-09-20
dot icon20/09/2022
Director's details changed for Stephen Day on 2022-09-20
dot icon20/09/2022
Change of details for Mr Stephen Day as a person with significant control on 2022-09-20
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon31/08/2021
Registered office address changed from 19 Puller Road Barnet EN5 4HG England to 5 Novia House Victors Way Barnet EN5 5TZ on 2021-08-31
dot icon31/08/2021
Director's details changed for Stephen Day on 2021-08-31
dot icon31/08/2021
Change of details for Mr Stephen Day as a person with significant control on 2021-08-31
dot icon31/08/2021
Director's details changed for Stephen Day on 2021-08-31
dot icon16/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/01/2021
Micro company accounts made up to 2020-01-31
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon23/12/2020
Director's details changed for Stephen Day on 2020-12-23
dot icon23/12/2020
Director's details changed for Stephen Day on 2020-12-23
dot icon23/12/2020
Change of details for Mr Stephen Day as a person with significant control on 2020-12-23
dot icon11/04/2020
Compulsory strike-off action has been discontinued
dot icon08/04/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon05/03/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon01/11/2018
Registered office address changed from The Lodge St. Pauls Walden Hitchin Hertfordshire SG4 8BP to 19 Puller Road Barnet EN5 4HG on 2018-11-01
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon01/05/2018
Termination of appointment of Patricia Moore as a secretary on 2018-04-30
dot icon21/02/2018
Confirmation statement made on 2018-01-13 with updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon21/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon29/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/03/2014
Registered office address changed from 6 Vantage Point Victors Way Barnet Hertfordshire EN5 5TZ on 2014-03-21
dot icon18/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon17/01/2012
Director's details changed for Stephen Day on 2011-12-01
dot icon17/01/2012
Registered office address changed from the Goose Ardeley Stevenage Herts SG2 7AT on 2012-01-17
dot icon28/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon18/01/2010
Secretary's details changed for Patricia Moore on 2010-01-12
dot icon15/01/2010
Director's details changed for Stephen Day on 2010-01-12
dot icon18/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/11/2009
Annual return made up to 2009-01-13 with full list of shareholders
dot icon23/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon11/02/2008
Return made up to 13/01/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon21/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/03/2007
Return made up to 13/01/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon11/03/2007
Registered office changed on 11/03/07 from: 12 garthland drive arkley herts EN5 3BB
dot icon11/11/2006
Return made up to 13/01/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon09/04/2005
Return made up to 13/01/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-01-31
dot icon22/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Return made up to 13/01/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon07/03/2003
Return made up to 13/01/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon15/03/2002
Return made up to 13/01/02; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon17/01/2001
Return made up to 13/01/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 2000-01-31
dot icon14/01/2000
Return made up to 13/01/00; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1999-01-31
dot icon09/05/1999
Return made up to 13/01/99; no change of members
dot icon03/12/1998
Accounts for a small company made up to 1998-01-31
dot icon04/02/1998
Return made up to 13/01/98; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1997-01-31
dot icon25/01/1997
Return made up to 13/01/97; full list of members
dot icon16/08/1996
Accounts for a small company made up to 1996-01-31
dot icon15/02/1996
Return made up to 13/01/96; no change of members
dot icon09/08/1995
Return made up to 13/01/95; no change of members
dot icon01/06/1995
Accounts for a small company made up to 1995-01-31
dot icon01/12/1994
Accounts for a small company made up to 1994-01-31
dot icon24/02/1994
Return made up to 13/01/94; full list of members
dot icon29/01/1993
Registered office changed on 29/01/93 from:\84 temple chambers temple avenue london EC4Y 0HP
dot icon29/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
192.72K
-
0.00
256.76K
-
2022
2
104.11K
-
0.00
10.93K
-
2023
2
85.34K
-
0.00
-
-
2023
2
85.34K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

85.34K £Descended-18.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Stephen
Director
13/01/1993 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DAYCO MAINTENANCE LIMITED

DAYCO MAINTENANCE LIMITED is an(a) Liquidation company incorporated on 13/01/1993 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAYCO MAINTENANCE LIMITED?

toggle

DAYCO MAINTENANCE LIMITED is currently Liquidation. It was registered on 13/01/1993 .

Where is DAYCO MAINTENANCE LIMITED located?

toggle

DAYCO MAINTENANCE LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does DAYCO MAINTENANCE LIMITED do?

toggle

DAYCO MAINTENANCE LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does DAYCO MAINTENANCE LIMITED have?

toggle

DAYCO MAINTENANCE LIMITED had 2 employees in 2023.

What is the latest filing for DAYCO MAINTENANCE LIMITED?

toggle

The latest filing was on 11/06/2025: Registered office address changed from 100 Puller Road Barnet EN5 4HD England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-06-11.