UKBizDB.co.uk

DALY PARTNERSHIP 2 LTD

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

This company is commonly known as Daly Partnership 2 Ltd. The company was founded 10 years ago and was given the registration number 08631025. The firm's registered office is in KETTERING. You can find them at 1 London Road, , Kettering, Northamptonshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DALY PARTNERSHIP 2 LTD
Company Number:08631025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 July 2013
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:1 London Road, Kettering, Northamptonshire, NN16 0EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodland House, Le Breos, Mayals, Swansea, United Kingdom, SA3 5DF

Secretary30 July 2013Active
Woodland House, Le Breos, Mayals, Swansea, United Kingdom, SA3 5DF

Director30 July 2013Active
Woodland House, Le Breos, Mayals, Swansea, United Kingdom, SA3 5DF

Director30 July 2013Active
1, London Road, Kettering, United Kingdom, NN16 0EF

Director01 March 2014Active

People with Significant Control

Mrs Patricia Avril Daly
Notified on:30 July 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:1, London Road, Kettering, NN16 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Daly
Notified on:30 July 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:1, London Road, Kettering, NN16 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Accounts

Change account reference date company previous shortened.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type micro entity.

Download
2017-01-19Accounts

Change account reference date company previous shortened.

Download
2016-12-21Accounts

Change account reference date company previous extended.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Accounts

Change account reference date company previous shortened.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type dormant.

Download
2015-03-03Accounts

Change account reference date company previous shortened.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Capital

Capital allotment shares.

Download
2014-06-13Resolution

Resolution.

Download
2014-03-10Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.