Daly Engineering Services Limited

General information

Name:

Daly Engineering Services Ltd

Office Address:

19 Falklands Close Coventry CV4 8AG

Number: 01594789

Incorporation date: 1981-11-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1981 marks the beginning of Daly Engineering Services Limited, the firm located at 19 Falklands Close, Coventry in Tile Hill. That would make 43 years Daly Engineering Services has prospered on the British market, as it was registered on 1981-11-02. Its Companies House Reg No. is 01594789 and the area code is CV4 8AG. Started as Daly Heating Contractors, this firm used the name until 2007, when it was replaced by Daly Engineering Services Limited. This firm's principal business activity number is 43210 and has the NACE code: Electrical installation. 2022-09-30 is the last time when account status updates were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Lichfield District Council, with over 8 transactions from worth at least 500 pounds each, amounting to £12,623 in total. The company also worked with the Department for Transport (3 transactions worth £3,055 in total). Daly Engineering Services was the service provided to the Department for Transport Council covering the following areas: Facillities, Health & Safety and Building Repairs/renew - Vtac was also the service provided to the Lichfield District Council Council covering the following areas: Premises Repairs&main', Maintenance Contracts and Equip' - Repair&main'.

Given the company's number of employees, it became imperative to choose extra executives: David O. and Peter H. who have been assisting each other since 2008 to promote the success of the limited company. Furthermore, the managing director's duties are regularly backed by a secretary - Peter H., who was selected by the following limited company in 1994.

  • Previous company's names
  • Daly Engineering Services Limited 2007-06-12
  • Daly Heating Contractors Limited 1981-11-02

Financial data based on annual reports

Company staff

David O.

Role: Director

Appointed: 16 January 2008

Latest update: 30 November 2023

Peter H.

Role: Secretary

Appointed: 01 September 1994

Latest update: 30 November 2023

Peter H.

Role: Director

Appointed: 29 October 1992

Latest update: 30 November 2023

People with significant control

Executives who have control over the firm are as follows: David O. owns over 3/4 of company shares and has 3/4 to full of voting rights. Peter H. has substantial control or influence over the company.

David O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Marian W.
Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian P.
Notified on 6 April 2016
Ceased on 13 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 November 2024
Confirmation statement last made up date 29 October 2023
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 2 £ 2 332.42
2013-02-18 142373 £ 1 166.21 Facillities
2013-05-28 14014 £ 1 166.21 Health & Safety
2013 Lichfield District Council 1 £ 635.86
2013-02-19 38703 £ 635.86 Premises Repairs&main'
2012 Lichfield District Council 4 £ 8 027.80
2012-03-27 30163 £ 2 966.49 Maintenance Contracts
2012-10-29 35795 £ 2 966.49 Equip' - Repair&main'
2012-10-24 35656 £ 1 219.94 Equip' - Repair&main'
2011 Department for Transport 1 £ 722.40
2011-06-13 7582 £ 722.40 Building Repairs/renew - Vtac
2010 Lichfield District Council 3 £ 3 959.72
2010-06-21 10793 £ 2 868.00 Maintenance Contracts
2010-07-27 11960 £ 569.48 Premises Repairs&main'
2010-11-03 15146 £ 522.24 Equip' - Repair&main'

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 43220 : Plumbing, heat and air-conditioning installation
42
Company Age

Similar companies nearby

Closest companies