UKBizDB.co.uk

BRADSHAW DANIEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bradshaw Daniel Limited. The company was founded 12 years ago and was given the registration number 07943191. The firm's registered office is in CAMBRIDGE. You can find them at 30 Broad Street, Great Cambourne, Cambridge, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BRADSHAW DANIEL LIMITED
Company Number:07943191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:30 Broad Street, Great Cambourne, Cambridge, CB23 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Church Street, Thriplow, Royston, England, SG8 7RE

Director13 August 2021Active
30, Broad Street, Great Cambourne, Cambridge, England, CB23 6HJ

Director09 February 2012Active
30, Broad Street, Great Cambourne, Cambridge, England, CB23 6HJ

Director09 February 2012Active

People with Significant Control

Mr Ian James Daniel
Notified on:17 March 2024
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:44, Church Street, Royston, England, SG8 7RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs The Estate Of Margaret Mary Daniel
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:Irish
Country of residence:England
Address:44, Church Street, Royston, England, SG8 7RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:30, Broad Street, Cambridge, CB23 6HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Address

Change registered office address company with date old address new address.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-05-07Capital

Capital return purchase own shares.

Download
2021-04-25Accounts

Change account reference date company current extended.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.