DALY ENGINEERING SERVICES LIMITED
DALY HEATING CONTRACTORS LIMITED

Hellopages » West Midlands » Coventry » CV4 8AG

Company number 01594789
Status Active
Incorporation Date 2 November 1981
Company Type Private Limited Company
Address 19 FALKLANDS CLOSE, COVENTRY, CV4 8AG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Ian Francis Peacock as a director on 13 April 2017; Confirmation statement made on 29 October 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of DALY ENGINEERING SERVICES LIMITED are www.dalyengineeringservices.co.uk, and www.daly-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Daly Engineering Services Limited is a Private Limited Company. The company registration number is 01594789. Daly Engineering Services Limited has been working since 02 November 1981. The present status of the company is Active. The registered address of Daly Engineering Services Limited is 19 Falklands Close Coventry Cv4 8ag. . HUCKER, Peter Jonathan is a Secretary of the company. HUCKER, Peter Jonathan is a Director of the company. O'SHEA, David Christopher is a Director of the company. Secretary WESTWOOD, Raymond Neale has been resigned. Director BLAY, Keith George has been resigned. Director BURFORD, John has been resigned. Director PEACOCK, Ian Francis has been resigned. Director WESTWOOD, Raymond Neale has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
HUCKER, Peter Jonathan
Appointed Date: 01 September 1994

Director

Director
O'SHEA, David Christopher
Appointed Date: 16 January 2008
63 years old

Resigned Directors

Secretary
WESTWOOD, Raymond Neale
Resigned: 01 September 1994

Director
BLAY, Keith George
Resigned: 04 January 2005
Appointed Date: 30 November 1993
82 years old

Director
BURFORD, John
Resigned: 30 September 1994
86 years old

Director
PEACOCK, Ian Francis
Resigned: 13 April 2017
Appointed Date: 30 November 1993
73 years old

Director
WESTWOOD, Raymond Neale
Resigned: 30 September 1994
94 years old

Persons With Significant Control

Mr Peter Jonathan Hucker
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Marian Ann Westwood
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Francis Peacock
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr David Christopher O'Shea
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALY ENGINEERING SERVICES LIMITED Events

13 Apr 2017
Termination of appointment of Ian Francis Peacock as a director on 13 April 2017
04 Nov 2016
Confirmation statement made on 29 October 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
30 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 35,000

30 Oct 2015
Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
...
... and 83 more events
04 Nov 1987
Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares

04 Nov 1987
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 Jan 1987
Accounts for a small company made up to 30 June 1986

19 Jan 1987
Return made up to 30/12/86; full list of members

02 Nov 1981
Incorporation

DALY ENGINEERING SERVICES LIMITED Charges

10 December 1996
Deed of charge over credit balances
Delivered: 16 December 1996
Status: Satisfied on 10 January 1998
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…
9 February 1989
Debenture
Delivered: 16 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…