Tay-dal Surfacing Limited

General information

Name:

Tay-dal Surfacing Ltd

Office Address:

Unit D, Devon Suite, Dencora Business Centre 36 Whitehouse Road IP1 5LT Ipswich

Number: 04020568

Incorporation date: 2000-06-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tay-dal Surfacing Limited may be gotten hold of in Unit D, Devon Suite, Dencora Business Centre, 36 Whitehouse Road in Ipswich. The firm post code is IP1 5LT. Tay-dal Surfacing has been active on the British market since the company was registered in 2000. The firm reg. no. is 04020568. This company's principal business activity number is 42110 which means Construction of roads and motorways. Sat, 30th Apr 2022 is the last time when the company accounts were filed.

Tay-dal Surfacing Ltd is a small-sized vehicle operator with the licence number OF1125857. The firm has two transport operating centres in the country. In their subsidiary in Ipswich on London Road, 3 machines are available. The centre in Ipswich on Addison Way has 2 machines.

As for the limited company, a number of director's obligations have so far been met by Shane D., Wayne D. and Kevin T.. Amongst these three managers, Wayne D. has been with the limited company for the longest period of time, having become a part of the Management Board on 2000. Moreover, the director's efforts are aided with by a secretary - Wayne D., who was chosen by this specific limited company in June 2000.

Financial data based on annual reports

Company staff

Shane D.

Role: Director

Appointed: 08 May 2017

Latest update: 4 December 2023

Wayne D.

Role: Secretary

Appointed: 23 June 2000

Latest update: 4 December 2023

Wayne D.

Role: Director

Appointed: 23 June 2000

Latest update: 4 December 2023

Kevin T.

Role: Director

Appointed: 23 June 2000

Latest update: 4 December 2023

People with significant control

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

Wayne D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 January 2016
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company Vehicle Operator Data

E H Roberts Plant Hire

Address

London Road , Capel St. Mary

City

Ipswich

Postal code

IP9 2JT

No. of Vehicles

3

Morrison Yard

Address

Addison Way , Great Blakenham

City

Ipswich

Postal code

IP6 0RL

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2023/04/30 (AA)
filed on: 13th, March 2024
accounts
Free Download Download filing (20 pages)

Additional Information

HQ address,
2015

Address:

6 The Square Martlesham Heath

Post code:

IP5 3SL

City / Town:

Ipswich

HQ address,
2016

Address:

6 The Square Martlesham Heath

Post code:

IP5 3SL

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
23
Company Age

Closest Companies - by postcode