UKBizDB.co.uk

DANIEL INTERNATIONAL LIMITED

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

This company is commonly known as Daniel International Limited. The company was founded 28 years ago and was given the registration number 03196595. The firm's registered office is in LONDON. You can find them at 2nd Floor Accurist House, 44 Baker Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DANIEL INTERNATIONAL LIMITED
Company Number:03196595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL
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
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director01 September 2011Active
17 Ings Road, Wilberforss, York, YO41 5NG

Secretary01 August 2001Active
30 Pullar Avenue, Bridge Of Allan, Stirling, FK9 4SJ

Secretary22 May 1996Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Secretary09 November 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

Secretary14 December 1998Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary28 June 2000Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Secretary09 May 1996Active
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

Director02 December 1996Active
66 Victoria Park, Kings Place, Stirling, FK8 2QU

Director26 July 2007Active
Tythe House Church End, Frampton On Severn, Gloucester, GL2 7EH

Director01 August 2001Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

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

Director02 December 1996Active
Morgartenstrasse 16, Oberager, 6315, Switzerland,

Director28 June 2000Active
9753 Pine Lake Drive, Houston, Texas, Usa, 77055

Director22 May 1996Active
142 Plantation, Houston Texas 770221, Usa, FOREIGN

Director02 December 1996Active
65 Hillgate Place, London, W8 7SS

Director10 July 2000Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director01 August 2001Active
1 The Green, Full Sutton, York, YO4 1HW

Director02 December 1996Active
21 St Davids Court, Dalgety Bay, Fife, KY11 9SU

Director09 December 2004Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director09 May 1996Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director09 May 1996Active

People with Significant Control

Emerson Electric Co.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Emerson, 8000 West Florissant Avenue, St Louis, Mo 63136, United States,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type dormant.

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
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type dormant.

Download
2021-11-24Incorporation

Memorandum articles.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-17Change of name

Certificate change of name company.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type dormant.

Download
2016-10-19Officers

Termination secretary company with name termination date.

Download
2016-09-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.