About

Registered Number: 06426021
Date of Incorporation: 13/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Lodge Farm, Knights End Road, Floods Ferry, March, PE15 0YN

 

Daytona Contracting Ltd was registered on 13 November 2007 and has its registered office in March. There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Neil John 13 November 2007 22 March 2012 1
Secretary Name Appointed Resigned Total Appointments
LIGHTFOOT, Paul John 13 November 2007 01 August 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 May 2020
CS01 - N/A 14 November 2019
PSC01 - N/A 14 November 2019
PSC04 - N/A 14 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 02 December 2016
DISS40 - Notice of striking-off action discontinued 02 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 16 August 2014
CERTNM - Change of name certificate 07 August 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 11 December 2012
TM02 - Termination of appointment of secretary 07 August 2012
AA - Annual Accounts 02 August 2012
TM01 - Termination of appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 17 December 2010
AP01 - Appointment of director 09 August 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 02 March 2009
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.