Company NameDay & Night Drivers Ltd
Company StatusDissolved
Company Number07314512
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 8 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Owen William Thomas Evans
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
Director NameMrs Susan Jane Evans
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2012(2 years after company formation)
Appointment Duration10 years, 1 month (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU

Contact

Websiteday-night-drivers.co.uk

Location

Registered AddressLancaster House Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

50 at £1Owen Evans
50.00%
Ordinary A
50 at £1Susan Jane Evans
50.00%
Ordinary B

Financials

Year2014
Net Worth£256
Cash£4,518
Current Liabilities£26,269

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
9 January 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
1 November 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
1 November 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Director's details changed for Mr Owen William Evans on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mrs Susan Jane Evans on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Owen William Evans on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mrs Susan Jane Evans on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
5 February 2016Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
5 February 2016Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
3 September 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 3 September 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(5 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(5 pages)
5 July 2013Director's details changed for Mrs Susan Jane Evans on 20 April 2013 (2 pages)
5 July 2013Director's details changed for Mrs Susan Jane Evans on 20 April 2013 (2 pages)
7 February 2013Change of share class name or designation (2 pages)
7 February 2013Change of share class name or designation (2 pages)
7 February 2013Change of share class name or designation (2 pages)
7 February 2013Change of share class name or designation (2 pages)
5 February 2013Appointment of Mrs Susan Evans as a director (2 pages)
5 February 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 5 February 2013 (1 page)
5 February 2013Appointment of Mrs Susan Evans as a director (2 pages)
5 February 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 5 February 2013 (1 page)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 October 2012Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 12 October 2012 (1 page)
6 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
30 August 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
30 August 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)