Company NameDALY Bros Construction Ltd
DirectorDeclan Francis Daly
Company StatusActive
Company Number08601578
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Declan Francis Daly
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address169 High Street
Barnet
Herts
EN5 5SU

Location

Registered Address169 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Declan Francis Daly
100.00%
Ordinary

Financials

Year2014
Net Worth£2,812
Cash£1,807
Current Liabilities£619

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

28 September 2020Registered office address changed from 47 High Street Barnet Herts EN5 5UW to 169 High Street Barnet Herts EN5 5SU on 28 September 2020 (1 page)
20 August 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (6 pages)
31 July 2019Micro company accounts made up to 31 July 2018 (6 pages)
23 July 2019Compulsory strike-off action has been discontinued (1 page)
22 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
10 July 2018Director's details changed for Mr Declan Francis Daly on 6 July 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
23 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
4 August 2015Registered office address changed from 483 Green Lanes Palmers Green London N13 4BS England to 47 High Street Barnet Herts EN5 5UW on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 483 Green Lanes Palmers Green London N13 4BS England to 47 High Street Barnet Herts EN5 5UW on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 483 Green Lanes Palmers Green London N13 4BS England to 47 High Street Barnet Herts EN5 5UW on 4 August 2015 (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015Administrative restoration application (3 pages)
13 March 2015Administrative restoration application (3 pages)
13 March 2015Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(13 pages)
13 March 2015Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(13 pages)
13 March 2015Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(13 pages)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2013Incorporation
Statement of capital on 2013-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2013Incorporation
Statement of capital on 2013-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)