DAY SHEPPARD LTD
Overview
| Company Name | DAY SHEPPARD LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06190652 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DAY SHEPPARD LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is DAY SHEPPARD LTD located?
| Registered Office Address | 15 Palace Street NR3 1RT Norwich United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAY SHEPPARD LTD?
| Company Name | From | Until |
|---|---|---|
| WOLTERTON PARK LTD. | Mar 31, 2017 | Mar 31, 2017 |
| HALES HALL BARN LIMITED | Mar 28, 2007 | Mar 28, 2007 |
What are the latest accounts for DAY SHEPPARD LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for DAY SHEPPARD LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
What are the latest filings for DAY SHEPPARD LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2023 | 9 pages | AA | ||||||||||
Director's details changed for Mr Keith Geoffrey Day on Oct 31, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Ralph Sheppard on Oct 31, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Keith Geoffrey Day on Oct 31, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Wolterton Hall Wolterton Norwich Norfolk NR11 7LY England to 15 Palace Street Norwich NR3 1RT on Oct 31, 2023 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed wolterton park LTD.\certificate issued on 31/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Ralph Sheppard on Mar 20, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2017 | 8 pages | AA | ||||||||||
Who are the officers of DAY SHEPPARD LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAY, Keith Geoffrey | Director | NR3 1RT Norwich 15 Palace Street United Kingdom | England | British | 141386540004 | |||||
| SHEPPARD, Peter Ralph | Director | NR3 1RT Norwich 15 Palace Street United Kingdom | United Kingdom | British | 37282970002 | |||||
| READ, Simon Francis | Secretary | 23a Kelling Road NR25 6RT Holt Norfolk | British | 120965370001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| READ, Simon Francis | Director | 23a Kelling Road NR25 6RT Holt Norfolk | United Kingdom | British | 120965370001 | |||||
| READ, Stephen Edgar | Director | Hollow Hill Lodge NR35 2DY Bungay Suffolk | England | British | 120965400001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of DAY SHEPPARD LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Ralph Sheppard | Mar 28, 2017 | NR3 1RT Norwich 15 Palace Street United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Keith Geoffrey Day | Mar 28, 2017 | NR3 1RT Norwich 15 Palace Street United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0