General information

Name:

Daygleam Limited

Office Address:

Nautica House (ground Floor) Navigation Business Park Waters Meeting Road BL1 8SW Bolton

Number: 09426026

Incorporation date: 2015-02-06

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2015 is the year of the launching of Daygleam Ltd, the firm located at Nautica House (ground Floor) Navigation Business Park, Waters Meeting Road in Bolton. That would make 9 years Daygleam has been in the business, as the company was created on 2015-02-06. Its registered no. is 09426026 and the postal code is BL1 8SW. This company's declared SIC number is 81221, that means Window cleaning services. Thursday 31st March 2022 is the last time the company accounts were filed.

Michael S. is the enterprise's single managing director, who was assigned to lead the company in 2015 in February. Since February 2019 Faye B., had performed the duties for this specific firm till the resignation two years ago.

Michael S. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 06 February 2015

Latest update: 4 April 2024

People with significant control

Michael S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Faye B.
Notified on 1 December 2020
Ceased on 3 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 06 February 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Accountant/Auditor,
2016

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 81221 : Window cleaning services
9
Company Age

Closest Companies - by postcode