UKBizDB.co.uk

DAISY IT MANAGED SERVICES LIMITED

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

This company is commonly known as Daisy It Managed Services Limited. The company was founded 38 years ago and was given the registration number 01983540. 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 61900 - Other telecommunications activities.

Company Information

Name:DAISY IT MANAGED SERVICES LIMITED
Company Number:01983540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities

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

Director18 March 2022Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, United Kingdom, BB9 5SR

Director13 February 2023Active
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director31 March 2023Active
4 Manor Croft, Bishop Wilton, York, YO42 1TG

Secretary11 July 2006Active
Weavers Wainhill, Chinnor, OX39 4AB

Secretary13 July 2007Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Secretary16 July 2015Active
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS

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

Secretary10 July 2013Active
Cedar Lodge, Molly Hurst Lane Wooley, Wakefield, WF4 2JX

Secretary-Active
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS

Director06 August 2012Active
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE

Director21 November 2008Active
145 Scotchman Lane, Morley, Leeds, LS27 0NU

Director-Active
Phoenix House, Oakwell Way, Oakwell Business Park, Birstall, England, WF17 9LU

Director01 March 2011Active
Technology House, Hunsbury Hill Avenue, Northampton, United Kingdom, NN4 8QS

Director01 August 2011Active
24 Springfield, Thringstone, Coalville, LE67 8LT

Director-Active
4 Manor Croft, Bishop Wilton, York, YO42 1TG

Director11 July 2006Active
37 Woodthorpe Park Drive, Sandal, Wakefield, WF2 6SU

Director-Active
Daisy House,, Lindred Road Business Park,, Nelson, BB9 5SR

Director05 July 2017Active
Beckfield Grange, Shaw Lane, Beckwithshaw, Harrogate, England, HG3 1RA

Director01 October 2009Active
2, Laurel Bank, Luddenden Foot, Halifax, HX2 6PS

Director16 March 2009Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director16 July 2015Active
Daisy House,, Lindred Road Business Park,, Nelson, BB9 5SR

Director22 June 2018Active
49 College Cross, London, N1 1PT

Director-Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director16 July 2015Active
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director01 December 2018Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director16 July 2015Active
7 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU

Director-Active
Ferry Nab, Ferry Nab Lane, Medmanham , United Kingdom, SL7 2EZ

Director21 November 2008Active
1 Wethered Road, Marlow, SL7 2BH

Director10 July 2007Active
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY

Director10 July 2007Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director16 July 2015Active
The Old Rectory, Lower Weald, Calverton, Milton Keynes, MK19 6EE

Director10 July 2007Active
24 Riding Hill, South Croydon, CR2 9LN

Director-Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director12 March 2014Active
'Woodlands', Thunderbridge Lane, Thunderbridge, Huddersfield, HD8 0PX

Director-Active

People with Significant Control

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:
  • 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 (7 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
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Address

Move registers to sail company with new address.

Download
2022-08-04Address

Change sail address company with new address.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-26Persons with significant control

Change to a person with significant control.

Download
2019-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Address

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

Download
2019-04-23Change of constitution

Statement of companys objects.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.