Dayma Supplies Limited

General information

Name:

Dayma Supplies Ltd

Office Address:

West Quay Road Winwick Quay WA2 8TL Warrington

Number: 03894473

Incorporation date: 1999-12-15

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known as Dayma Supplies Limited. The company was established twenty five years ago and was registered under 03894473 as the registration number. This particular head office of the firm is based in Warrington. You can contact it at West Quay Road, Winwick Quay. The firm's principal business activity number is 33190 and has the NACE code: Repair of other equipment. Its latest filed accounts documents cover the period up to 2023-01-31 and the most current confirmation statement was submitted on 2023-02-02.

1 transaction have been registered in 2011 with a sum total of £699. Cooperation with the Manchester City Council council covered the following areas: Machinery And Equipment Repairs.

Ryan D. is this particular company's solitary managing director, that was arranged to perform management duties in 2022 in July. Since 2000 Paul D., had been managing this company up until the resignation one year ago. Furthermore, the director's duties are often helped with by a secretary - Lisa H., who was chosen by this company in January 2023.

Financial data based on annual reports

Company staff

Lisa H.

Role: Secretary

Appointed: 31 January 2023

Latest update: 14 April 2024

Ryan D.

Role: Director

Appointed: 15 July 2022

Latest update: 14 April 2024

People with significant control

Executives who have control over the firm are as follows: Ryan D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lisa H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ryan D.
Notified on 31 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lisa H.
Notified on 31 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul D.
Notified on 1 July 2016
Ceased on 31 January 2023
Nature of control:
over 1/2 to 3/4 of shares
Sarah D.
Notified on 1 July 2016
Ceased on 31 January 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 25 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 25 October 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 23 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 28 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 28 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Ashford Rainham Limited

Address:

10-12 Upper Dicconson St

Post code:

WN1 2AD

City / Town:

Wigan

Accountant/Auditor,
2013

Name:

Ashford Rainham Limited

Address:

10/12 Upper Dicconson Street

Post code:

WN1 2AD

City / Town:

Wigan

Accountant/Auditor,
2014 - 2015

Name:

Ashford Rainham Limited

Address:

10-12 Upper Dicconson St

Post code:

WN1 2AD

City / Town:

Wigan

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Manchester City Council 1 £ 699.00
2011-01-31 5100415420 £ 699.00 Machinery And Equipment Repairs

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
24
Company Age

Similar companies nearby

Closest companies