UKBizDB.co.uk

DANIELS & SONS (BALSHAM) LTD

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
91, Clay Street, Soham, Ely, England, CB7 5HL

Secretary01 May 2018Active
91, Clay Street, Soham, Ely, England, CB7 5HL

Director28 February 2018Active
91, Clay Street, Soham, Ely, England, CB7 5HL

Director28 February 2018Active
13 Plumian Way, Balsham, CB21 4EG

Secretary03 February 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary03 February 2005Active
13 Plumian Way, Balsham, CB21 4EG

Director03 February 2005Active
13, Plumian Way, Balsham, United Kingdom, CB21 4EG

Director03 February 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director03 February 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-21Address

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

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.