D & I Limited

General information

Name:

D & I Ltd

Office Address:

25 Devonshire Road Fulwood PR2 8BU Preston

Number: 02985750

Incorporation date: 1994-11-02

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

D & I came into being in 1994 as a company enlisted under no 02985750, located at PR2 8BU Preston at 25 Devonshire Road. The firm has been in business for 30 years and its official status is active. The firm has operated under three different names. The initial official name, Speed 4588, was changed on November 24, 1994 to Rack Property Investments. The current name is used since 1995, is D & I Limited. The enterprise's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. D & I Ltd released its latest accounts for the period that ended on April 5, 2023. The business latest annual confirmation statement was submitted on September 29, 2023.

As suggested by this particular enterprise's directors directory, since November 1994 there have been two directors: Jeannette M. and Peter M.. In order to provide support to the directors, this particular company has been utilizing the expertise of Jeannette M. as a secretary for the last thirty years.

  • Previous company's names
  • D & I Limited 1995-06-05
  • Rack Property Investments Limited 1994-11-24
  • Speed 4588 Limited 1994-11-02

Financial data based on annual reports

Company staff

Jeannette M.

Role: Secretary

Appointed: 09 November 1994

Latest update: 11 April 2024

Jeannette M.

Role: Director

Appointed: 09 November 1994

Latest update: 11 April 2024

Peter M.

Role: Director

Appointed: 09 November 1994

Latest update: 11 April 2024

People with significant control

Executives who have control over the firm are as follows: Peter M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Jeannette M. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jeannette M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 05 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 06 April 2014
Date Approval Accounts 23 July 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts 4 October 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 4 October 2013
Annual Accounts 24 September 2014
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 24 September 2014
Annual Accounts
End Date For Period Covered By Report 05 April 2015
Annual Accounts
End Date For Period Covered By Report 05 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 5th April 2019 (AA)
filed on: 12th, November 2019
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Haleys Ca Limited

Address:

Thomas House Meadowcroft Business Park Pope Lane, Whitestake

Post code:

PR4 4AZ

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 81210 : General cleaning of buildings
29
Company Age

Similar companies nearby

Closest companies