UKBizDB.co.uk

DANIEL EUROPE LIMITED

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

This company is commonly known as Daniel Europe Limited. The company was founded 54 years ago and was given the registration number 00971554. The firm's registered office is in LEICESTER. You can find them at Meridian Business Park, Meridian East, Leicester, Leicestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DANIEL EUROPE LIMITED
Company Number:00971554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1970
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Meridian Business Park, Meridian East, Leicester, Leicestershire, LE19 1UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, Scotland, AB21 0BQ

Director11 May 2023Active
Fosse House, 6, Smith Way, Enderby, Leicester, England, LE19 1SX

Director01 June 2013Active
17 Ings Road, Wilberforss, York, YO41 5NG

Secretary01 August 2001Active
Meridian Business Park, Meridian East, Leicester, LE19 1UX

Secretary31 March 2009Active
30 Pullar Avenue, Bridge Of Allan, Stirling, FK9 4SJ

Secretary-Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Secretary10 September 2009Active
8 Duchy Avenue, Scalby, Scarborough, YO13 0SE

Secretary28 June 2000Active
66 Victoria Park, Kings Place, Stirling, FK8 2QU

Secretary02 February 2007Active
21 Drummond Place, Kings Park, Stirling, FK8 2JE

Secretary18 May 2005Active
Low Coppice Farm, Coppice Lane, Cropton, Pickering, YO18 8HF

Secretary21 December 1998Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary28 June 2000Active
602 Pinehaven, Houston, Usa,

Director-Active
Karl Marks St 83, Chelyabinsk, Russia, FOREIGN

Director25 September 2000Active
56 Crossbush Road, Summerly Estate Felpham, Bognor Regis, PO22 7LY

Director28 June 2000Active
Golden Fields, Sutton Road Strensall, York, YO32 5TZ

Director30 April 1997Active
17 Ings Road, Wilberforss, York, YO41 5NG

Director01 August 2001Active
Lime Kiln Cottage, Church Lane, Thornton Dale, YO18 7QL

Director09 October 1998Active
Meridian Business Park, Meridian East, Leicester, LE19 1UX

Director31 March 2009Active
30 Pullar Avenue, Bridge Of Allan, Stirling, FK9 4SJ

Director-Active
4808 Moorland Lane, Bethesda Md, Usa, 20814

Director01 January 1996Active
8 Duchy Avenue, Scalby, Scarborough, YO13 0SE

Director09 October 1998Active
PO BOX 19097, Houston, Usa, FOREIGN

Director-Active
4017 Piping Rock, Houston, Usa, 77027

Director-Active
66 Victoria Park, Kings Place, Stirling, FK8 2QU

Director02 February 2007Active
21 Drummond Place, Kings Park, Stirling, FK8 2JE

Director18 May 2005Active
46 Glenalmond, Whitburn, EH47 8NS

Director01 August 2001Active
Tythe House Church End, Frampton On Severn, Gloucester, GL2 7EH

Director01 August 2001Active
Meridian Business Park, Meridian East, Leicester, LE19 1UX

Director01 August 2001Active
Meridian Business Park, Meridian East, Leicester, LE19 1UX

Director27 January 2021Active
Low Coppice Farm, Coppice Lane, Cropton, Pickering, YO18 8HF

Director30 April 1997Active
Morgartenstrasse 16, Oberager, 6315, Switzerland,

Director28 June 2000Active
2 The Lawns, Ascot, SL5 8TZ

Director-Active
142 Plantation, Houston Texas 770221, Usa, FOREIGN

Director24 February 1999Active
65 Hillgate Place, London, W8 7SS

Director10 July 2000Active
Meridian Business Park, Meridian East, Leicester, LE19 1UX

Director01 August 2001Active

People with Significant Control

Dmco Uk Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Accurist House, 44 Baker Street, London, England, W1U 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Address

Change registered office address company with date old address new address.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Officers

Change person director company with change date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2022-08-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-06Persons with significant control

Change to a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-17Change of name

Certificate change of name company.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type full.

Download
2016-10-19Officers

Termination secretary company with name termination date.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.