Peter Daley (leather) Limited

General information

Name:

Peter Daley (leather) Ltd

Office Address:

22-24 Harborough Road Kingsthorpe NN2 7AZ Northampton

Number: 01195469

Incorporation date: 1975-01-03

Dissolution date: 2017-12-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Peter Daley (leather) came into being in 1975 as a company enlisted under no 01195469, located at NN2 7AZ Northampton at 22-24 Harborough Road. The company's last known status was dissolved. Peter Daley (leather) had been operating in this business field for fourty two years.

Rathna D. and Peter D. were the firm's directors and were running the company for twenty six years.

The companies that controlled this firm included: P & C Daley (Guernsey) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in St. Peter Port at Les Vardes, GY1 1BQ, Channel Islands and was registered as a PSC under the registration number 11433.

Financial data based on annual reports

Company staff

Rathna D.

Role: Secretary

Latest update: 19 October 2023

Rathna D.

Role: Director

Appointed: 31 December 1991

Latest update: 19 October 2023

Peter D.

Role: Director

Appointed: 31 December 1991

Latest update: 19 October 2023

People with significant control

P & C Daley (Guernsey) Limited
Address: Montville Road Les Vardes, St. Peter Port, Channel Islands, GY1 1BQ, United Kingdom
Legal authority Companies Acts
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 11433
Notified on 6 April 2016
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 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 01 January 2020
Confirmation statement last made up date 18 December 2016
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 November 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 15 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Officers
Free Download
Total exemption full accounts data made up to 2017-03-31 (AA)
filed on: 2nd, May 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Unit 10 Woodleys Yard Newton Road

Post code:

NN10 8HW

City / Town:

Higham Ferrers

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
42
Company Age

Similar companies nearby

Closest companies