Company NameD&F Associates Ltd
DirectorSandra Joyce Davies
Company StatusActive
Company Number06477024
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameSandra Joyce Davies
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address14 Farnworth Street
Widnes
Cheshire
WA8 9LH
Secretary NameMrs Lynsey Case
NationalityBritish
StatusCurrent
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Shell Green House, Gorsey
Lane, Widnes
Cheshire
WA8 0YZ

Contact

Websitedandfassociates.co.uk
Email address[email protected]
Telephone0151 4208741
Telephone regionLiverpool

Location

Registered Address13 Shell Green House, Gorsey
Lane, Widnes
Cheshire
WA8 0YZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

1000 at £1Sandra Joyce Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£28,747
Current Liabilities£20,703

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
22 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
31 January 2023Confirmation statement made on 18 January 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
21 February 2022Secretary's details changed for Mrs Lynsey Case on 18 February 2022 (1 page)
25 January 2022Confirmation statement made on 18 January 2022 with updates (5 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
2 March 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
7 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
20 January 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
17 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
21 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
22 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Secretary's details changed for Lynsey Dunn on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Lynsey Dunn on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Lynsey Dunn on 3 February 2010 (1 page)
22 January 2010Director's details changed for Sandra Joyce Davies on 18 January 2010 (2 pages)
22 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Sandra Joyce Davies on 18 January 2010 (2 pages)
17 November 2009Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages)
17 November 2009Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages)
10 February 2009Return made up to 18/01/09; full list of members (3 pages)
10 February 2009Return made up to 18/01/09; full list of members (3 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 April 2008Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page)
9 April 2008Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page)
18 January 2008Incorporation (13 pages)
18 January 2008Incorporation (13 pages)