DAISY CORPORATE SERVICES LIMITED - NELSON


Company Profile Company Filings

Overview

DAISY CORPORATE SERVICES LIMITED is a Private Limited Company from NELSON and has the status: Active - Proposal to Strike off.
DAISY CORPORATE SERVICES LIMITED was incorporated 23 years ago on 23/02/2001 and has the registered number: 04166889. The accounts status is DORMANT and accounts are next due on 31/12/2023.

DAISY CORPORATE SERVICES LIMITED - NELSON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

LINDRED HOUSE 20 LINDRED ROAD
NELSON
BB9 5SR

This Company Originates in : United Kingdom
Previous trading names include:
DAMOVO UK LIMITED (until 01/07/2015)

Confirmation Statements

Last Statement Next Statement Due
23/02/2023 08/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID LEWIS MCGLENNON Sep 1974 British Director 2018-06-22 CURRENT
MR NEIL PHILIP THOMPSON Jan 1971 British Director 2021-11-12 CURRENT
MR SIMON DAVID PAYNE Oct 1973 English Director 2011-09-20 UNTIL 2015-01-29 RESIGNED
MR MATTHEW ROBINSON RILEY Feb 1974 British Director 2015-01-29 UNTIL 2017-10-24 RESIGNED
MR NATHAN RICHARD MARKE Feb 1970 British Director 2015-02-27 UNTIL 2019-02-01 RESIGNED
DAVID JOSEPH MCKEIGUE Mar 1960 British Director 2001-08-01 UNTIL 2002-08-29 RESIGNED
MR JONATHAN SMITH Jan 1966 British Director 2001-05-23 UNTIL 2001-07-31 RESIGNED
MR NEIL MULLER Oct 1971 British Director 2015-02-27 UNTIL 2018-06-22 RESIGNED
MR CLINTON JOHN LANDER Apr 1976 Australian Director 2009-08-10 UNTIL 2011-09-20 RESIGNED
MATTHEW ROBERT LAYTON Feb 1961 British Nominee Director 2001-02-23 UNTIL 2001-03-28 RESIGNED
MARTIN EDGAR RICHARDS Feb 1943 British Nominee Director 2001-02-23 UNTIL 2001-03-28 RESIGNED
SARAH LOUISE WALKER Feb 1972 British Secretary 2002-08-29 UNTIL 2004-05-27 RESIGNED
WILLIAM ANTHONY PRESCOTT Secretary 2001-05-23 UNTIL 2001-10-01 RESIGNED
MR DAVID LEWIS MCGLENNON Secretary 2015-01-29 UNTIL 2019-02-01 RESIGNED
MR CLINTON JOHN LANDER Secretary 2010-09-20 UNTIL 2011-09-20 RESIGNED
FREDERICK GEORGE DANNEAU Nov 1970 English Secretary 2007-02-21 UNTIL 2010-09-20 RESIGNED
ALFRED PATRICK GRIGG Mar 1975 Secretary 2004-05-27 UNTIL 2007-02-21 RESIGNED
MR BRIAN ARMSTRONG CHASSER Aug 1939 British Secretary 2001-10-01 UNTIL 2002-03-21 RESIGNED
RACHEL SARAH BOOTH Mar 1966 British Secretary 2002-03-21 UNTIL 2002-08-29 RESIGNED
STEPHEN CHARLES DENMARK Apr 1959 British Director 2003-08-06 UNTIL 2008-05-16 RESIGNED
NIKOLAOS STATHOPOULOS Nov 1969 Greek Director 2001-03-28 UNTIL 2001-05-23 RESIGNED
GRAEME BISSETT Feb 1958 British Director 2001-08-01 UNTIL 2003-03-31 RESIGNED
JOSEPH ANTHONY BOYLE Jun 1960 British Director 2004-03-24 UNTIL 2007-06-28 RESIGNED
MR PAUL RUSSELL BUTCHER May 1964 British Director 2008-11-03 UNTIL 2012-09-14 RESIGNED
MR BRIAN ARMSTRONG CHASSER Aug 1939 British Director 2001-05-23 UNTIL 2002-03-21 RESIGNED
MR ROBERT LEONARD CONTRERAS Sep 1962 British Director 2004-03-24 UNTIL 2007-05-10 RESIGNED
MR IAN MICHAEL COOK Nov 1953 British Director 2002-08-29 UNTIL 2003-06-27 RESIGNED
FREDERICK GEORGE DANNEAU Nov 1970 English Director 2008-05-16 UNTIL 2010-09-20 RESIGNED
MR PAOLA GIOVANNI AMATO RENUCCI Sep 1963 British Director 2003-08-06 UNTIL 2006-09-05 RESIGNED
BRYAN DOAK Jun 1968 British Director 2006-02-28 UNTIL 2007-09-14 RESIGNED
DAVID JAMES FITZGERALD Aug 1960 Irish Director 2001-03-28 UNTIL 2001-05-23 RESIGNED
MR PEARSE FLYNN Dec 1963 Irish Director 2001-08-01 UNTIL 2003-08-06 RESIGNED
NICHOLAS TIMOTHY DEAN Feb 1960 British Director 2007-05-21 UNTIL 2008-11-03 RESIGNED
MR GAVIN PETER GRIGGS Apr 1971 British Director 2017-07-05 UNTIL 2017-10-31 RESIGNED
MR STEPHEN ALAN SMITH Nov 1963 British Director 2015-01-29 UNTIL 2023-07-31 RESIGNED
MR GRAHAM RICHARD WILLIAM GILLESPIE Dec 1953 British Director 2012-02-01 UNTIL 2015-01-29 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2001-02-23 UNTIL 2001-05-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Daisy Telecoms Limited 2019-03-28 Nelson   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Daisy Intermediate Holdings Limited 2016-04-06 - 2019-03-28 Nelson   Lancashire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREST INTERNATIONAL SECURITIES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
KWIK-FIT HOLDINGS LIMITED LETCHWORTH GARDEN CITY Active FULL 70100 - Activities of head offices
SUPERDRIVE MOTORING CENTRES LIMITED LETCHWORTH GARDEN CITY Dissolved... DORMANT 99999 - Dormant Company
AUTOSPEED TYRES (WESTERN) LIMITED LETCHWORTH GA Dissolved... DORMANT 99999 - Dormant Company
EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED LETCHWORTH GA Dissolved... DORMANT 99999 - Dormant Company
KWIK-FIT (GB) LIMITED LETCHWORTH GARDEN CITY Active FULL 45200 - Maintenance and repair of motor vehicles
TYRE SALES (BIRMINGHAM) LIMITED LETCHWORTH GARDEN CITY Active DORMANT 99999 - Dormant Company
BUDGET EXHAUSTS & TYRES LIMITED LETCHWORTH GA Dissolved... DORMANT 99999 - Dormant Company
CREST PROPERTY SERVICES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED LETCHWORTH GARDEN CITY Active SMALL 68209 - Other letting and operating of own or leased real estate
KWIK-FIT DEVELOPMENTS LIMITED LETCHWORTH GARDEN CITY Dissolved... DORMANT 99999 - Dormant Company
KWIK-FIT 2003 LIMITED LETCHWORTH GARDEN CITY Dissolved... DORMANT 99999 - Dormant Company
EBLEY TYRE SERVICES LIMITED LETCHWORTH GARDEN CITY Dissolved... DORMANT 99999 - Dormant Company
KWIK-FIT PROPERTIES LIMITED LETCHWORTH GARDEN CITY Active SMALL 41100 - Development of building projects
TYRE & EXHAUST WORLD LIMITED LETCHWORTH GARDEN CITY Dissolved... DORMANT 99999 - Dormant Company
FINCO UK II LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 70221 - Financial management
FINCO CS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DETAILAGENT LIMITED WEST LOTHIAN Active SMALL 70100 - Activities of head offices
KWIK-FIT INSURANCE SERVICES LIMITED EDINBURGH UNITED KINGDOM Dissolved... FULL 66220 - Activities of insurance agents and brokers

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLARKSON TEXTILES LIMITED NELSON Active TOTAL EXEMPTION FULL 13300 - Finishing of textiles
DAISY CORPORATE SERVICES TRADING LIMITED NELSON Active FULL 61900 - Other telecommunications activities
COMMUNICATE BETTER LIMITED NELSON ENGLAND Active SMALL 61900 - Other telecommunications activities
COMMUNICATE BETTER HOLDINGS LIMITED NELSON ENGLAND Active SMALL 74990 - Non-trading company
PREMIER CHOICE COMMUNICATIONS LIMITED NELSON Active DORMANT 74990 - Non-trading company
XLN LIMITED NELSON ENGLAND Active FULL 70100 - Activities of head offices
M & J BURIAN HOLDINGS LTD NELSON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
DELTA DRIVES & CONTROLS LTD NELSON UNITED KINGDOM Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
DAISY BIDCO LIMITED BRIERFIELD UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
DAISY CORPORATE SERVICES 1 LIMITED NELSON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.