Daytona Contracting Ltd

General information

Name:

Daytona Contracting Limited

Office Address:

Lodge Farm, Knights End Road Floods Ferry PE15 0YN March

Number: 06426021

Incorporation date: 2007-11-13

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Daytona Contracting Ltd can be found at March at Lodge Farm, Knights End Road. Anyone can search for the company using the post code - PE15 0YN. Daytona Contracting's launching dates back to 2007. This business is registered under the number 06426021 and its current status is active. It currently known as Daytona Contracting Ltd, was earlier known under the name of Ferry Group. The transformation has taken place in August 7, 2014. The enterprise's registered with SIC code 39000, that means Remediation activities and other waste management services. Wed, 30th Nov 2022 is the last time account status updates were reported.

As the information gathered suggests, this firm was established in November 2007 and has been overseen by five directors, and out of them two (Neil B. and Ben W.) are still listed as current directors.

Executives with significant control over the firm are: Neil B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ben W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Daytona Contracting Ltd 2014-08-07
  • Ferry Group Ltd 2007-11-13

Financial data based on annual reports

Company staff

Neil B.

Role: Director

Appointed: 19 February 2021

Latest update: 9 March 2024

Ben W.

Role: Director

Appointed: 04 August 2014

Latest update: 9 March 2024

People with significant control

Neil B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ben W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 November 2023
Confirmation statement last made up date 13 November 2022
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 25 March 2013
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 15 August 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 21 August 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 27 October 2016
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates November 13, 2023 (CS01)
filed on: 27th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
16
Company Age

Closest companies