About

Registered Number: 05143278
Date of Incorporation: 02/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 31a Long Acre, Bingham, Nottingham, NG13 8AF,

 

Having been setup in 2004, Stephen Daykin Consulting Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAYKIN, Julie 16 February 2016 - 1
DAYKIN, Sean Anthony 25 March 2019 - 1
DAYKIN, Stephen William 02 June 2004 - 1
WARD, Joanne Lynn 25 March 2019 23 May 2019 1
Secretary Name Appointed Resigned Total Appointments
DAYKIN, Julie 02 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 23 May 2019
AD01 - Change of registered office address 26 March 2019
AP01 - Appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
RESOLUTIONS - N/A 24 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 03 June 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 02 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 03 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 03 June 2005
225 - Change of Accounting Reference Date 06 May 2005
395 - Particulars of a mortgage or charge 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.