DAYTONA CONTRACTING LTD
MARCH FERRY GROUP LTD

Hellopages » Cambridgeshire » Fenland » PE15 0YN
Company number 06426021
Status Active
Incorporation Date 13 November 2007
Company Type Private Limited Company
Address LODGE FARM, KNIGHTS END ROAD, FLOODS FERRY, MARCH, PE15 0YN
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of DAYTONA CONTRACTING LTD are www.daytonacontracting.co.uk, and www.daytona-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Manea Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daytona Contracting Ltd is a Private Limited Company. The company registration number is 06426021. Daytona Contracting Ltd has been working since 13 November 2007. The present status of the company is Active. The registered address of Daytona Contracting Ltd is Lodge Farm Knights End Road Floods Ferry March Pe15 0yn. The company`s financial liabilities are £34.88k. It is £-141.3k against last year. The cash in hand is £9.41k. It is £-0.8k against last year. And the total assets are £9.41k, which is £-0.8k against last year. BOWERS, Joe Stanley is a Director of the company. WARD, Ben is a Director of the company. Secretary LIGHTFOOT, Paul John has been resigned. Director BOWERS, John William has been resigned. Director BOWERS, Neil John has been resigned. The company operates in "Remediation activities and other waste management services".


daytona contracting Key Finiance

LIABILITIES £34.88k
-81%
CASH £9.41k
-8%
TOTAL ASSETS £9.41k
-8%
All Financial Figures

Current Directors

Director
BOWERS, Joe Stanley
Appointed Date: 01 July 2010
31 years old

Director
WARD, Ben
Appointed Date: 04 August 2014
44 years old

Resigned Directors

Secretary
LIGHTFOOT, Paul John
Resigned: 01 August 2012
Appointed Date: 13 November 2007

Director
BOWERS, John William
Resigned: 04 August 2014
Appointed Date: 21 March 2012
94 years old

Director
BOWERS, Neil John
Resigned: 22 March 2012
Appointed Date: 13 November 2007
60 years old

Persons With Significant Control

Mr Ben Ward
Notified on: 1 July 2016
44 years old
Nature of control: Has significant influence or control

DAYTONA CONTRACTING LTD Events

02 Dec 2016
Confirmation statement made on 13 November 2016 with updates
02 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off
27 Oct 2016
Total exemption small company accounts made up to 30 November 2015
23 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

...
... and 19 more events
08 Dec 2009
Annual return made up to 13 November 2009 with full list of shareholders
08 Dec 2009
Director's details changed for Mr Neil John Bowers on 7 December 2009
07 Jul 2009
Total exemption full accounts made up to 30 November 2008
02 Mar 2009
Return made up to 13/11/08; full list of members
13 Nov 2007
Incorporation