This company is commonly known as Daniels Silverman Limited. The company was founded 24 years ago and was given the registration number 03998129. The firm's registered office is in LIVERPOOL. You can find them at C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | DANIELS SILVERMAN LIMITED |
---|---|---|
Company Number | : | 03998129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Daniels Silverman Limited, Pickerings Road, Halebank, Widnes, England, WA8 8XW | Secretary | 31 October 2003 | Active |
C/O Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL | Director | 01 November 2023 | Active |
Daniels Silverman Limited, Pickerings Road, Halebank, Widnes, England, WA8 8XW | Director | 31 October 2003 | Active |
Joya North Tower, Plaza Drive, Rockwell, Makati, Philippines, | Director | 31 October 2003 | Active |
Daniels Silverman Limited, Pickerings Road, Halebank, Widnes, England, WA8 8XW | Director | 31 October 2003 | Active |
C/O Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL | Director | 10 March 2005 | Active |
6 Stanneybrook Close, Norley, WA6 8PZ | Secretary | 20 May 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 19 May 2000 | Active |
210 Queens Dock, Norfolk Street, Liverpool, England, L1 0BG | Director | 01 October 2009 | Active |
210, Queens Dock, Norfolk Street, Liverpool, England, L1 0BG | Director | 31 March 2004 | Active |
C/O Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL | Director | 14 March 2016 | Active |
59, Runnells Lane, Thornton, United Kingdom, L23 7XJ | Director | 20 May 2000 | Active |
2 Belvedere Road, Southport, PR8 2PA | Director | 31 March 2004 | Active |
Daniels Silverman Limited, Pickerings Road, Halebank, Widnes, England, WA8 8XW | Director | 16 February 2005 | Active |
6 Stanneybrook Close, Norley, WA6 8PZ | Director | 20 May 2000 | Active |
210, Queens Dock, Norfolk Street, Liverpool, Great Britain, L1 0BG | Director | 25 January 2007 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 19 May 2000 | Active |
Harnage Group Ltd | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Dsg Castle Chambers, Castle Street, Liverpool, England, L2 9TL |
Nature of control | : |
|
Harnage Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Dsg, Chartered Accountants, Castle Chambers, Liverpool, United Kingdom, L2 9TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type small. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-22 | Accounts | Accounts with accounts type small. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Change person secretary company with change date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type small. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type small. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type small. | Download |
2018-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type small. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.