About

Registered Number: 02859414
Date of Incorporation: 05/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: C E M DAY LIMITED, Swansea Road, Gorseinon, Swansea, SA4 4LL

 

Established in 1993, Day's Motor Park Ltd has its registered office in Swansea. This organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 22 May 2019
MR01 - N/A 06 November 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 11 July 2018
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 22 September 2017
PSC02 - N/A 21 July 2017
CS01 - N/A 21 July 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 10 July 2012
CH01 - Change of particulars for director 09 July 2012
CH01 - Change of particulars for director 09 July 2012
CH03 - Change of particulars for secretary 09 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 13 July 2011
RESOLUTIONS - N/A 10 June 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 02 October 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 23 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 19 August 2004
363s - Annual Return 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 11 July 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 16 April 2002
AA - Annual Accounts 03 October 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 05 August 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 31 July 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 23 July 1996
AA - Annual Accounts 21 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1996
363s - Annual Return 14 July 1995
RESOLUTIONS - N/A 05 July 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 09 November 1994
RESOLUTIONS - N/A 20 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1994
287 - Change in situation or address of Registered Office 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
CERTNM - Change of name certificate 02 February 1994
NEWINC - New incorporation documents 05 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.