Daytona Contracting Ltd

DataGardener
daytona contracting ltd
live
Micro

Daytona Contracting Ltd

06426021Private Limited With Share Capital

Lodge Farm, Knights End Road, Floods Ferry, March, PE150YN
Incorporated

13/11/2007

Company Age

18 years

Directors

2

Employees

SIC Code

39000

Risk

very low risk

Company Overview

Registration, classification & business activity

Daytona Contracting Ltd (06426021) is a private limited with share capital incorporated on 13/11/2007 (18 years old) and registered in march, PE150YN. The company operates under SIC code 39000 - remediation activities and other waste management services.

Daytona contracting ltd is an utilities company based out of lodge farm, knights end road floods ferry, march, united kingdom.

Private Limited With Share Capital
SIC: 39000
Micro
Incorporated 13/11/2007
PE150YN

Financial Overview

Total Assets

£1.07M

Liabilities

£138.6K

Net Assets

£934.9K

Cash

£112.4K

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2
director

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:07-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-08-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2009
Legacy
Category:Annual Return
Date:02-03-2009
Incorporation Company
Category:Incorporation
Date:13-11-2007

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date03/07/2025
Latest Accounts30/11/2024

Trading Addresses

Lodge Farm, Floods Ferry, March, Cambridgeshire, PE150YN

Contact

01354650808
info@daytonacontracting.co.uk
Lodge Farm, Knights End Road, Floods Ferry, March, PE150YN