This company is commonly known as Daniels & Sons (balsham) Ltd. The company was founded 19 years ago and was given the registration number 05351078. The firm's registered office is in CAMBRIDGE. You can find them at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | DANIELS & SONS (BALSHAM) LTD |
---|---|---|
Company Number | : | 05351078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91, Clay Street, Soham, Ely, England, CB7 5HL | Secretary | 01 May 2018 | Active |
91, Clay Street, Soham, Ely, England, CB7 5HL | Director | 28 February 2018 | Active |
91, Clay Street, Soham, Ely, England, CB7 5HL | Director | 28 February 2018 | Active |
13 Plumian Way, Balsham, CB21 4EG | Secretary | 03 February 2005 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 03 February 2005 | Active |
13 Plumian Way, Balsham, CB21 4EG | Director | 03 February 2005 | Active |
13, Plumian Way, Balsham, United Kingdom, CB21 4EG | Director | 03 February 2005 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 03 February 2005 | Active |
Mrs Rebecca Ann Daniels | ||
Notified on | : | 04 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit D, South Cambridge Business Park, Babraham Road, Cambridge, England, CB22 3JH |
Nature of control | : |
|
Mrs Tina Louise Daniels | ||
Notified on | : | 04 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit D, South Cambridge Business Park, Babraham Road, Cambridge, England, CB22 3JH |
Nature of control | : |
|
Mr Timothy John Daniels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Plumian Way, Balsham, United Kingdom, CB21 4EG |
Nature of control | : |
|
Mr Thomas Daniels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91, Clay Street, Ely, England, CB7 5HL |
Nature of control | : |
|
Mr James Daniels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91, Clay Street, Ely, England, CB7 5HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Officers | Change person director company with change date. | Download |
2024-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-14 | Officers | Change person director company with change date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.