This company is commonly known as Daniels Group Limited. The company was founded 44 years ago and was given the registration number 01480026. The firm's registered office is in LEEDS. You can find them at 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | DANIELS GROUP LIMITED |
---|---|---|
Company Number | : | 01480026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1980 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Secretary | 14 September 2022 | Active |
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 04 February 2022 | Active |
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 24 August 2020 | Active |
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 05 December 2018 | Active |
1 Albany Close, West Bergholt, Colchester, CO6 3LE | Secretary | - | Active |
7 Kitson Road, London, SW13 9HJ | Secretary | 01 September 1992 | Active |
Red Roke 137 Epsom Road, Merrow, Guildford, GU1 2PP | Secretary | 30 September 1999 | Active |
83, West End Avenue, Harrogate, United Kingdom, HG2 9BX | Secretary | 01 March 2003 | Active |
2100 Century Way, Thorpe Park Business Park, Leeds, United Kingdom, LS15 8ZB | Secretary | 01 July 2015 | Active |
Maple Heath, Parsonage Lane Farnham Common, Slough, SL2 3NZ | Secretary | 20 October 1995 | Active |
7 Kitson Road, London, SW13 9HJ | Director | - | Active |
44 Woodlands Avenue, Cults, Aberdeen, AB15 9DE | Director | 03 December 2002 | Active |
2100, Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB | Director | 01 November 2015 | Active |
Old Millers Farm, Scotts Hill, Outwood, RH1 5PR | Director | - | Active |
26a Upper Park Road, London, NW3 2UT | Director | - | Active |
2100, Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB | Director | 26 September 2014 | Active |
Golden Mead, Mead Road, Chislehurst, BR7 6AD | Director | 30 September 1999 | Active |
2100, Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB | Director | 01 March 2003 | Active |
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 02 December 2019 | Active |
2100, Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB | Director | 30 June 2017 | Active |
Maple Heath, Parsonage Lane Farnham Common, Slough, SL2 3NZ | Director | 20 October 1995 | Active |
2100, Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB | Director | 26 September 2014 | Active |
2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 30 June 2016 | Active |
4 Acorn Business Park, Killingbeck Drive York Road, Leeds, LS14 6UF | Director | 26 September 2014 | Active |
S.Daniels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-04 | Dissolution | Dissolution application strike off company. | Download |
2022-12-16 | Capital | Capital allotment shares. | Download |
2022-10-05 | Officers | Appoint person secretary company with name date. | Download |
2022-10-05 | Officers | Termination secretary company with name termination date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.