UKBizDB.co.uk

DAISY DISTRIBUTION LIMITED

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

This company is commonly known as Daisy Distribution Limited. The company was founded 20 years ago and was given the registration number 04986779. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DAISY DISTRIBUTION LIMITED
Company Number:04986779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director22 June 2018Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director16 July 2015Active
Weavers Wainhill, Chinnor, OX39 4AB

Secretary29 June 2006Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Secretary16 July 2015Active
35 Cranesbill Drive, Bicester, OX26 3WQ

Secretary18 December 2003Active
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY

Secretary26 March 2004Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Secretary27 November 2012Active
Lakeside House, The Lakes, Bedford Road, Northampton, England, NN4 7HD

Secretary10 July 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 December 2003Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director06 August 2012Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director07 June 2011Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director01 August 2011Active
Street Farmhouse, Vernham Street, Andover, SP11 0EL

Director18 December 2003Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director16 July 2015Active
Weavers Wainhill, Chinnor, OX39 4AB

Director21 November 2008Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director16 July 2015Active
The Little House 34 Parkway, Camberley, GU15 2PE

Director18 December 2003Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director16 July 2015Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director16 November 2009Active
1 Wethered Road, Marlow, SL7 2BH

Director26 March 2004Active
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY

Director26 March 2004Active
The Old Rectory, Lower Weald, Calverton, Milton Keynes, MK19 6EE

Director18 December 2007Active
The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, WR7 4BT

Director23 March 2005Active
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS

Director31 July 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 December 2003Active

People with Significant Control

Daisy It Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-31Dissolution

Dissolution application strike off company.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-26Persons with significant control

Change to a person with significant control.

Download
2019-04-29Address

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

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-03-29Resolution

Resolution.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-06Accounts

Accounts with accounts type dormant.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Address

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

Download

Copyright © 2024. All rights reserved.