This company is commonly known as S.daniels Limited. The company was founded 79 years ago and was given the registration number 00391765. 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 70100 - Activities of head offices.
Name | : | S.DANIELS LIMITED |
---|---|---|
Company Number | : | 00391765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1944 |
End of financial year | : | 30 June 2023 |
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 |
---|---|---|---|
Waterfront Corporate Center, 221 River Street, Hoboken, United States, | Director | 17 November 2023 | 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 | Secretary | 14 September 2022 | Active |
Yearlstone House, Bickliegh, Tiverton, EX16 8RL | Secretary | 16 February 1998 | 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 | 21 September 1998 | Active |
83, West End Avenue, Harrogate, United Kingdom, HG2 9BX | Secretary | 28 February 2003 | Active |
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Secretary | 10 August 2015 | Active |
Maple Heath, Parsonage Lane Farnham Common, Slough, SL2 3NZ | Secretary | 05 July 1995 | Active |
Sats Inflight Catering Centre 1, 20 Airport Boulevard, 819659, Singapore, | Secretary | 04 March 2011 | Active |
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Secretary | 08 June 2023 | Active |
2 Buroh Lane, Singapore, Singapore, FOREIGN | Director | 03 December 2002 | Active |
1b Wentworth Place, Point Piper, Sydney, Australia, | Director | 01 February 2010 | Active |
Yearlstone House, Bickliegh, Tiverton, EX16 8RL | Director | 07 January 1998 | Active |
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 04 February 2022 | Active |
2 Lovett Road, Harefield, Uxbridge, UB9 6ED | Director | - | Active |
7 Kitson Road, London, SW13 9HJ | Director | - | Active |
44 Woodlands Avenue, Cults, Aberdeen, AB15 9DE | Director | 20 September 2002 | Active |
Red Roke 137 Epsom Road, Merrow, Guildford, GU1 2PP | Director | 21 September 1998 | Active |
16 Peel Road, Singapore, Singapore, | Director | 01 February 2010 | Active |
2 Aviemore Road, West Boldon, NE36 0ET | Director | 05 October 2001 | 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 | 25 October 2011 | Active |
Golden Mead, Mead Road, Chislehurst, BR7 6AD | Director | 23 May 1995 | Active |
Woodleigh Grange, Long Bottom Lane, Seer Green, Beaconsfield, HP9 2UL | Director | 28 June 1999 | Active |
58 Lansdowne Road, London, W11 2LR | Director | 22 May 1996 | Active |
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB | Director | 25 March 2008 | Active |
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 02 December 2019 | Active |
Millow Hall, Biggleswade, SG18 8RH | Director | 07 January 1998 | Active |
90 Collingham Road, Hamstead Garden Suburb, London, NW11 7EV | Director | - | Active |
4 Acorn Business Park, Killingbeck Drive York Road, Leeds, LS14 6UF | Director | 24 October 2011 | Active |
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB | Director | 30 June 2017 | Active |
Hain Frozen Foods Uk 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 | |
---|---|---|---|
2024-04-29 | Officers | Appoint person secretary company with name date. | Download |
2024-02-08 | Officers | Termination secretary company with name termination date. | Download |
2024-01-15 | Incorporation | Memorandum articles. | Download |
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-12-04 | Resolution | Resolution. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Appoint person secretary company with name date. | Download |
2023-06-09 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Mortgage | Mortgage satisfy charge full. | 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 |
2022-08-24 | Gazette | Gazette filings brought up to date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Gazette | Gazette notice compulsory. | 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 |
2022-01-24 | Accounts | Accounts with accounts type full. | Download |
2021-07-23 | Accounts | Accounts with accounts type full. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.