Company NameAndrew Daly Hv Engineering Limited
DirectorsAndrew Daly and Claire Daly
Company StatusActive
Company Number10214852
CategoryPrivate Limited Company
Incorporation Date6 June 2016(7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Daly
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gorse Paddock
York
YO31 9EW
Director NameMrs Claire Daly
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(3 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gorse Paddock
York
YO31 9EW

Location

Registered Address4 Gorse Paddock
York
YO31 9EW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

29 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
19 July 2017Change of details for Mr Andrew Daly as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Andrew Daly on 19 July 2017 (2 pages)
19 July 2017Change of details for Mrs Claire Callaghan as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Registered office address changed from Flat 4, Three Indian Kings House Quayside Newcastle upon Tyne NE1 3DE England to Apartment 5 5 st. Leonards Place York YO1 7HF on 19 July 2017 (1 page)
7 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
12 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1
(3 pages)
22 July 2016Registered office address changed from Apartment 15 Crozier House Leeds West Yorkshire LS10 1LQ England to Flat 4, Three Indian Kings House Quayside Newcastle upon Tyne NE1 3DE on 22 July 2016 (1 page)
21 July 2016Director's details changed for Andrew Daly on 7 July 2016 (2 pages)
6 June 2016Incorporation
Statement of capital on 2016-06-06
  • GBP 1
(27 pages)