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.
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 | : |
|
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 | - | Active |
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS | Director | 06 August 2012 | Active |
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE | Director | 21 November 2008 | Active |
145 Scotchman Lane, Morley, Leeds, LS27 0NU | Director | - | 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 |
24 Springfield, Thringstone, Coalville, LE67 8LT | Director | - | Active |
4 Manor Croft, Bishop Wilton, York, YO42 1TG | Director | 11 July 2006 | Active |
37 Woodthorpe Park Drive, Sandal, Wakefield, WF2 6SU | Director | - | Active |
Daisy House,, Lindred Road Business Park,, Nelson, BB9 5SR | Director | 05 July 2017 | Active |
Beckfield Grange, Shaw Lane, Beckwithshaw, Harrogate, England, HG3 1RA | Director | 01 October 2009 | Active |
2, Laurel Bank, Luddenden Foot, Halifax, HX2 6PS | Director | 16 March 2009 | 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 |
49 College Cross, London, N1 1PT | Director | - | 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, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
7 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU | Director | - | Active |
Ferry Nab, Ferry Nab Lane, Medmanham , United Kingdom, SL7 2EZ | Director | 21 November 2008 | Active |
1 Wethered Road, Marlow, SL7 2BH | Director | 10 July 2007 | 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 | 10 July 2007 | Active |
24 Riding Hill, South Croydon, CR2 9LN | Director | - | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 12 March 2014 | Active |
'Woodlands', Thunderbridge Lane, Thunderbridge, Huddersfield, HD8 0PX | Director | - | 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 |
2023-10-13 | 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 |
2022-10-06 | 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 |
2022-03-10 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-10-21 | 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 |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.