This company is commonly known as Daisy Worldwide Limited. The company was founded 23 years ago and was given the registration number 04087584. 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.
Name | : | DAISY WORLDWIDE LIMITED |
---|---|---|
Company Number | : | 04087584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2000 |
End of financial year | : | 31 March 2020 |
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 | 22 June 2018 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 16 July 2015 | Active |
Weavers Wainhill, Chinnor, OX39 4AB | Secretary | 29 June 2006 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Secretary | 16 July 2015 | Active |
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY | Secretary | 19 April 2005 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Secretary | 27 November 2012 | Active |
Lakeside House, The Lakes, Bedford Road, Northampton, England, NN4 7HD | Secretary | 10 July 2013 | Active |
30 Michael Drive, Edgbaston, Birmingham, B15 2EL | Secretary | 25 January 2001 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 10 October 2000 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Secretary | 24 October 2000 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 06 August 2012 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 10 October 2000 | Active |
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE | Director | 21 November 2008 | Active |
Orchard House, Old Warwick Road, Lapworth, B94 6LA | Director | 22 December 2000 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 01 March 2011 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 01 August 2011 | Active |
116 Engadine Street, London, SW18 5DT | Director | 22 December 2000 | Active |
41 Seven Star Road, Solihull, Birmingham, B91 2BZ | Director | 22 December 2000 | Active |
Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS | Director | 01 November 2001 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 28 May 2012 | Active |
25 The Mount, Aspley Guise, MK17 8EA | Director | 22 December 2000 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Camp Farm, Flashbrook, Newport, TF10 8DR | Director | 19 July 2007 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Orchard House, Thornton Hall, Thornton, United Kingdom, MK17 0HB | Director | 22 December 2000 | Active |
Ferry Nab, Ferry Nab Lane, Medmanham , United Kingdom, SL7 2EZ | Director | 21 November 2008 | Active |
1 Wethered Road, Marlow, SL7 2BH | Director | 26 April 2005 | Active |
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY | Director | 19 April 2005 | Active |
The Old Rectory, Lower Weald, Calverton, Milton Keynes, MK19 6EE | Director | 18 December 2007 | Active |
The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, WR7 4BT | Director | 19 April 2005 | Active |
Preswylfe 6 Fairlight Gardens, Four Marks, Alton, GU34 5HT | Director | 24 October 2005 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS | Director | 31 July 2013 | Active |
30 Michael Drive, Edgbaston, Birmingham, B15 2EL | Director | 22 December 2000 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Director | 24 October 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-06 | Resolution | Resolution. | Download |
2022-01-06 | Resolution | Resolution. | Download |
2022-01-05 | Capital | Capital alter shares subdivision. | Download |
2022-01-05 | Dissolution | Dissolution application strike off company. | Download |
2021-12-29 | Capital | Legacy. | Download |
2021-12-29 | Resolution | Resolution. | Download |
2021-12-29 | Insolvency | Legacy. | Download |
2021-12-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-26 | Resolution | Resolution. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
2019-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.