UKBizDB.co.uk

DANIELS GROUP LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Secretary14 September 2022Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director04 February 2022Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director24 August 2020Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director05 December 2018Active
1 Albany Close, West Bergholt, Colchester, CO6 3LE

Secretary-Active
7 Kitson Road, London, SW13 9HJ

Secretary01 September 1992Active
Red Roke 137 Epsom Road, Merrow, Guildford, GU1 2PP

Secretary30 September 1999Active
83, West End Avenue, Harrogate, United Kingdom, HG2 9BX

Secretary01 March 2003Active
2100 Century Way, Thorpe Park Business Park, Leeds, United Kingdom, LS15 8ZB

Secretary01 July 2015Active
Maple Heath, Parsonage Lane Farnham Common, Slough, SL2 3NZ

Secretary20 October 1995Active
7 Kitson Road, London, SW13 9HJ

Director-Active
44 Woodlands Avenue, Cults, Aberdeen, AB15 9DE

Director03 December 2002Active
2100, Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB

Director01 November 2015Active
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

Director26 September 2014Active
Golden Mead, Mead Road, Chislehurst, BR7 6AD

Director30 September 1999Active
2100, Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB

Director01 March 2003Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director02 December 2019Active
2100, Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB

Director30 June 2017Active
Maple Heath, Parsonage Lane Farnham Common, Slough, SL2 3NZ

Director20 October 1995Active
2100, Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB

Director26 September 2014Active
2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 June 2016Active
4 Acorn Business Park, Killingbeck Drive York Road, Leeds, LS14 6UF

Director26 September 2014Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-03-16Accounts

Accounts with accounts type dormant.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-04Dissolution

Dissolution application strike off company.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Address

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

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type dormant.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.