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.
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 | : |
|
Registered Address | : | Park House, 37 Clarence Street, Leicester, LE1 3RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Alyssum Way, Narborough, Leicester, LE19 3WP | Secretary | 10 March 2005 | Active |
1 Heanor Street, Leicester, England, LE1 4DB | Director | 12 December 2016 | Active |
Holly House, 89 Main Street, Nailstone, Nuneaton, CV13 0QB | Director | 22 January 1996 | Active |
1 Heanor Street, Leicester, England, LE1 4DB | Director | 12 December 2016 | Active |
1 Oakland Avenue, Leicester, LE4 7SG | Secretary | 01 August 2004 | Active |
6 Shaw Close, Whetstone, Leicester, LE8 6EW | Secretary | 01 January 1999 | Active |
38 Shirley Road, Stoneygate, Leicester, LE2 3LJ | Secretary | 22 January 1996 | Active |
1 Malabar Fields, Daventry, NN11 4DP | Secretary | 06 November 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 January 1996 | Active |
6 Shaw Close, Whetstone, Leicester, LE8 6EW | Director | 20 January 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 January 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Capital | Capital allotment shares. | Download |
2018-10-22 | Accounts | Change account reference date company previous extended. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Officers | Change person director company with change date. | Download |
2016-12-21 | Officers | Appoint person director company with name date. | Download |
2016-12-21 | Officers | Appoint person director company with name date. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.