Daly Systems Maintenance Limited

General information

Name:

Daly Systems Maintenance Ltd

Office Address:

Park House 37 Clarence Street LE1 3RW Leicester

Number: 03597695

Incorporation date: 1998-07-14

Dissolution date: 2022-11-01

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1998 is the year of the beginning of Daly Systems Maintenance Limited, a company located at Park House, 37 Clarence Street, Leicester. It was established on 1998-07-14. Its reg. no. was 03597695 and its post code was LE1 3RW. This firm had been present in this business for approximately 24 years until 2022-11-01.

Peter D. was this specific enterprise's director, formally appointed 26 years ago.

The companies that controlled this firm were as follows: Daly Systems Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Leicester at 37 Clarence Street, LE1 3RW, Leicestershire and was registered as a PSC under the registration number 03144071.

Financial data based on annual reports

Company staff

Michael W.

Role: Secretary

Appointed: 10 March 2005

Latest update: 17 April 2024

Peter D.

Role: Director

Appointed: 14 July 1998

Latest update: 17 April 2024

People with significant control

Daly Systems Limited
Address: Park House 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England
Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03144071
Notified on 31 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter D.
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 28 July 2022
Confirmation statement last made up date 14 July 2021
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 November 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 October 2015
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 22 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 April 2013
Annual Accounts 13 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 13 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st July 2020 (AA)
filed on: 28th, April 2021
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 61100 : Wired telecommunications activities
24
Company Age

Similar companies nearby

Closest companies