UKBizDB.co.uk

DALY SYSTEMS LIMITED

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

This company is commonly known as Daly Systems Limited. The company was founded 28 years ago and was given the registration number 03144071. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:DALY SYSTEMS LIMITED
Company Number:03144071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones
  • 61100 - Wired telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Park House, 37 Clarence Street, Leicester, LE1 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Alyssum Way, Narborough, Leicester, LE19 3WP

Secretary10 March 2005Active
1 Heanor Street, Leicester, England, LE1 4DB

Director12 December 2016Active
Holly House, 89 Main Street, Nailstone, Nuneaton, CV13 0QB

Director22 January 1996Active
1 Heanor Street, Leicester, England, LE1 4DB

Director12 December 2016Active
1 Oakland Avenue, Leicester, LE4 7SG

Secretary01 August 2004Active
6 Shaw Close, Whetstone, Leicester, LE8 6EW

Secretary01 January 1999Active
38 Shirley Road, Stoneygate, Leicester, LE2 3LJ

Secretary22 January 1996Active
1 Malabar Fields, Daventry, NN11 4DP

Secretary06 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 January 1996Active
6 Shaw Close, Whetstone, Leicester, LE8 6EW

Director20 January 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 January 1996Active

People with Significant Control

Mr Peter Julian Daly
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Holly House, 89 Main Street, Nuneaton, United Kingdom, CV13 0QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Capital

Capital allotment shares.

Download
2018-10-22Accounts

Change account reference date company previous extended.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Change person director company with change date.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Mortgage

Mortgage satisfy charge full.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.