Day Group Limited MIDDX


Day Group started in year 1947 as Private Limited Company with registration number 00432417. The Day Group company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Middx at Day Group House,, Transport. Postal code: TW8 9HF. Since 2001/03/13 Day Group Limited is no longer carrying the name Day & Sons (brentford).

Currently there are 5 directors in the the firm, namely Dominic D., Jonathan D. and Adam D. and others. In addition one secretary - David C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey C. who worked with the the firm until 23 December 2000.

This company operates within the BN43 6RN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1015008 . It is located at Day Aggregates, King Road Avenue, Avonmouth with a total of 31 carsand 31 trailers. It has five locations in the UK.

Day Group Limited Address / Contact

Office Address Day Group House,, Transport
Office Address2 Avenue,, Brentford
Town Middx
Post code TW8 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00432417
Date of Incorporation Wed, 2nd Apr 1947
Industry Freight transport by road
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 77 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Dominic D.

Position: Director

Appointed: 04 October 2005

David C.

Position: Secretary

Appointed: 23 December 2000

Jonathan D.

Position: Director

Appointed: 01 December 1999

Adam D.

Position: Director

Appointed: 25 July 1995

James D.

Position: Director

Appointed: 01 January 1992

Alan D.

Position: Director

Appointed: 06 September 1991

Geoffrey C.

Position: Secretary

Appointed: 06 September 1991

Resigned: 23 December 2000

Doris D.

Position: Director

Appointed: 06 September 1991

Resigned: 31 March 1992

John D.

Position: Director

Appointed: 06 September 1991

Resigned: 19 July 1994

Company previous names

Day & Sons (brentford) March 13, 2001

Transport Operator Data

Day Aggregates
Address King Road Avenue , Avonmouth Docks
City Avonmouth
Post code BS11 9QD
Vehicles 6
Trailers 6
Day Aggregates
Address Spine Road East , South Cerney
City Cirencester
Post code GL7 5TL
Vehicles 5
Trailers 5
C/o Hills Quarry Products Ltd
Address Woodsford Quarry
City Dorchester
Post code DT2 8FR
Vehicles 3
Trailers 3
Aggregate Industries
Address Tower Industrial Estate , Tower Lane , Off Chicken Hall Lane
City Eastleigh
Post code SO50 6NZ
Vehicles 5
Trailers 5
Spitfire Quay
Address Hazel Road
City Southampton
Post code SO19 7GB
Vehicles 12
Trailers 12

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 21st, August 2023
Free Download (27 pages)

Company search

Advertisements