DAYPARK LTD
DURHAM

Hellopages » County Durham » County Durham » DH1 4SG

Company number 03221244
Status Active
Incorporation Date 5 July 1996
Company Type Private Limited Company
Address YELLOW WELLIES AVENUE HOUSE, NORTH ROAD, DURHAM, CO DURHAM, DH1 4SG
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 2 . The most likely internet sites of DAYPARK LTD are www.daypark.co.uk, and www.daypark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Daypark Ltd is a Private Limited Company. The company registration number is 03221244. Daypark Ltd has been working since 05 July 1996. The present status of the company is Active. The registered address of Daypark Ltd is Yellow Wellies Avenue House North Road Durham Co Durham Dh1 4sg. The company`s financial liabilities are £10.33k. It is £-6.77k against last year. The cash in hand is £0.94k. It is £-25.23k against last year. And the total assets are £69.14k, which is £-13.44k against last year. JONES, Neil Martin is a Secretary of the company. JONES, Katharine is a Director of the company. JONES, Neil Martin is a Director of the company. Secretary DAY, Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAY, Ann has been resigned. Director PARKIN, Wendy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Pre-primary education".


daypark Key Finiance

LIABILITIES £10.33k
-40%
CASH £0.94k
-97%
TOTAL ASSETS £69.14k
-17%
All Financial Figures

Current Directors

Secretary
JONES, Neil Martin
Appointed Date: 01 July 2004

Director
JONES, Katharine
Appointed Date: 01 July 2004
55 years old

Director
JONES, Neil Martin
Appointed Date: 01 July 2004
56 years old

Resigned Directors

Secretary
DAY, Ann
Resigned: 01 July 2004
Appointed Date: 05 July 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 July 1996
Appointed Date: 05 July 1996

Director
DAY, Ann
Resigned: 01 July 2004
Appointed Date: 05 July 1996
61 years old

Director
PARKIN, Wendy
Resigned: 01 July 2004
Appointed Date: 05 July 1996
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 July 1996
Appointed Date: 05 July 1996

Persons With Significant Control

Mrs Katharine Jones
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Martin Jones
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAYPARK LTD Events

24 Oct 2016
Confirmation statement made on 23 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

09 Feb 2015
Total exemption small company accounts made up to 31 August 2014
23 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2

...
... and 48 more events
20 Sep 1996
New secretary appointed;new director appointed
20 Sep 1996
New director appointed
20 Sep 1996
Accounting reference date extended from 31/07/97 to 30/09/97
20 Sep 1996
Director resigned
05 Jul 1996
Incorporation