Dayal Group Ltd CLACTON-ON-SEA


Founded in 2015, Dayal Group, classified under reg no. 09859576 is an active company. Currently registered at 12-14 Ellis Road CO15 1ER, Clacton-on-sea the company has been in the business for 9 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has one director. Sandeep D., appointed on 27 February 2024. There are currently no secretaries appointed. As of 28 April 2024, there were 4 ex directors - Sandeep D., Sandeep D. and others listed below. There were no ex secretaries.

Dayal Group Ltd Address / Contact

Office Address 12-14 Ellis Road
Town Clacton-on-sea
Post code CO15 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09859576
Date of Incorporation Fri, 6th Nov 2015
Industry Hotels and similar accommodation
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Sandeep D.

Position: Director

Appointed: 27 February 2024

Sandeep D.

Position: Director

Appointed: 05 August 2020

Resigned: 04 September 2020

Sandeep D.

Position: Director

Appointed: 06 August 2019

Resigned: 11 December 2019

Daljit D.

Position: Director

Appointed: 12 September 2016

Resigned: 28 February 2024

Sandeep D.

Position: Director

Appointed: 06 November 2015

Resigned: 13 October 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we established, there is Sandeep D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Daljit D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sandeep D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sandeep D.

Notified on 27 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daljit D.

Notified on 6 September 2020
Ceased on 27 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sandeep D.

Notified on 6 August 2020
Ceased on 6 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daljit D.

Notified on 1 December 2019
Ceased on 6 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sandeep D.

Notified on 31 October 2016
Ceased on 1 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-30
Net Worth2 479
Balance Sheet
Cash Bank In Hand6 538
Current Assets6 538
Net Assets Liabilities Including Pension Asset Liability2 479
Tangible Fixed Assets490 575
Reserves/Capital
Profit Loss Account Reserve2 479
Shareholder Funds2 479
Other
Bank Borrowings301 990
Creditors Due After One Year301 990
Creditors Due Within One Year192 644
Net Current Assets Liabilities-186 106
Tangible Fixed Assets Cost Or Valuation494 000
Tangible Fixed Assets Depreciation3 425
Total Assets Less Current Liabilities304 469

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 5th September 2023
filed on: 16th, September 2023
Free Download (3 pages)

Company search

Advertisements