DAYBRIGHT PROJECTS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 03662530
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 10,000 . The most likely internet sites of DAYBRIGHT PROJECTS LIMITED are www.daybrightprojects.co.uk, and www.daybright-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daybright Projects Limited is a Private Limited Company. The company registration number is 03662530. Daybright Projects Limited has been working since 05 November 1998. The present status of the company is Active. The registered address of Daybright Projects Limited is Highland House Mayflower Close Chandler S Ford Eastleigh Hampshire So53 4ar. . DAVIES, Peter Ifor is a Secretary of the company. BRIGHTON, Jennifer Ann is a Director of the company. BRIGHTON, Malcolm is a Director of the company. DAVIES, Peter Ifor is a Director of the company. DAVIES, Shelagh is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVIES, Peter Ifor
Appointed Date: 05 November 1998

Director
BRIGHTON, Jennifer Ann
Appointed Date: 05 November 1998
74 years old

Director
BRIGHTON, Malcolm
Appointed Date: 14 June 2002
87 years old

Director
DAVIES, Peter Ifor
Appointed Date: 05 November 1998
75 years old

Director
DAVIES, Shelagh
Appointed Date: 05 November 1998
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 1998
Appointed Date: 05 November 1998

DAYBRIGHT PROJECTS LIMITED Events

11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 30 April 2016
11 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000

10 Nov 2015
Total exemption small company accounts made up to 30 April 2015
16 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 46 more events
15 Nov 1999
Return made up to 05/11/99; full list of members
16 Nov 1998
Ad 05/11/98--------- £ si 9998@1=9998 £ ic 2/10000
16 Nov 1998
Accounting reference date extended from 30/11/99 to 31/12/99
10 Nov 1998
Secretary resigned
05 Nov 1998
Incorporation

DAYBRIGHT PROJECTS LIMITED Charges

25 June 2002
Legal charge
Delivered: 26 June 2002
Status: Satisfied on 15 March 2003
Persons entitled: National Westminster Bank PLC
Description: The property k/a woodwaye broadmead copse, silver street…
5 April 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied on 15 March 2003
Persons entitled: Malcolm Brighton and Jennifer Brighton
Description: F/H property k/a woodwaye, broadmead copse, silver street…
28 March 2002
Charge
Delivered: 3 April 2002
Status: Satisfied on 14 April 2005
Persons entitled: National Westminster Bank PLC
Description: Uppacott bagnum ringwood hampshire.
14 November 2001
Collateral charge
Delivered: 21 November 2001
Status: Satisfied on 16 May 2003
Persons entitled: The Parochial Church Council of the Parish of St.James Poole
Description: £150,000 charged by way of legal charge relating to the…