This company is commonly known as Daisy It Continuity And Resilience Services Limited. The company was founded 31 years ago and was given the registration number 02762460. 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 62090 - Other information technology service activities.
Name | : | DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED |
---|---|---|
Company Number | : | 02762460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 18 March 2022 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, United Kingdom, BB9 5SR | Director | 13 February 2023 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 31 March 2023 | Active |
4 Manor Croft, Bishop Wilton, York, YO42 1TG | Secretary | 11 July 2006 | Active |
Weavers Wainhill, Chinnor, OX39 4AB | Secretary | 13 July 2007 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Secretary | 16 July 2015 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS | Secretary | 27 November 2012 | Active |
Lakeside House, The Lakes, Bedford Road, Northampton, England, NN4 7HD | Secretary | 10 July 2013 | Active |
Cedar Lodge, Molly Hurst Lane Wooley, Wakefield, WF4 2JX | Secretary | 24 November 1992 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 06 November 1992 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS | Director | 06 August 2012 | Active |
Icm House, Oakwell Way, Birstall, Batley, United Kingdom, WF17 9LU | Director | 21 November 2008 | Active |
Phoenix House, Oakwell Way, Oakwell Business Park, Birstall, England, WF17 9LU | Director | 01 March 2011 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, United Kingdom, NN4 8QS | Director | 01 August 2011 | Active |
4 Manor Croft, Bishop Wilton, York, YO42 1TG | Director | 11 July 2006 | Active |
37 Woodthorpe Park Drive, Sandal, Wakefield, WF2 6SU | Director | 07 November 1994 | Active |
Daisy House, Lindred Road Business Park,, Nelson, BB9 5SR | Director | 05 July 2017 | Active |
Flat 17, 19 Wellington Street, Leeds, LS1 4JF | Director | 02 January 2008 | Active |
51, Lewisham Park, Lewisham, London, SE13 6QZ | Director | 02 January 2008 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Daisy House, Lindred Road Business Park,, Nelson, BB9 5SR | Director | 22 June 2018 | Active |
Daisy House, Lindred Road Business Park,, Nelson, England, BB9 5SR | Director | 02 January 2008 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 01 December 2018 | Active |
Daisy House, Lindred Road Business Park,, Nelson, England, BB9 5SR | Director | 02 January 2008 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
7 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU | Director | 24 November 1992 | Active |
Icm House, Oakwell Way, Birstall, Batley, United Kingdom, WF17 9LU | Director | 21 November 2008 | Active |
1 Wethered Road, Marlow, SL7 2BH | Director | 10 July 2007 | Active |
Icm House, Oakwell Way, Birstall, Batley, United Kingdom, WF17 9LU | Director | 02 January 2008 | Active |
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY | Director | 10 July 2007 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
The Old Rectory, Lower Weald, Calverton, Milton Keynes, MK19 6EE | Director | 06 July 2007 | Active |
Daisy House, Lindred Road Business Park,, Nelson, England, BB9 5SR | Director | 02 January 2008 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 12 March 2014 | Active |
Daisy Computer 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Address | Move registers to sail company with new address. | Download |
2022-08-04 | Address | Change sail address company with new address. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Accounts | Accounts with accounts type full. | Download |
2021-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Gazette | Gazette filings brought up to date. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-23 | Change of constitution | Statement of companys objects. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.