DAISYTOWN LIMITED
LATCHINGDON

Hellopages » Essex » Maldon » CM3 6HB

Company number 06745846
Status Active
Incorporation Date 11 November 2008
Company Type Private Limited Company
Address OLD OAK FARM, RECTORY LANE, LATCHINGDON, ESSEX, CM3 6HB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Micro company accounts made up to 31 December 2016; Micro company accounts made up to 31 December 2015. The most likely internet sites of DAISYTOWN LIMITED are www.daisytown.co.uk, and www.daisytown.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Daisytown Limited is a Private Limited Company. The company registration number is 06745846. Daisytown Limited has been working since 11 November 2008. The present status of the company is Active. The registered address of Daisytown Limited is Old Oak Farm Rectory Lane Latchingdon Essex Cm3 6hb. The company`s financial liabilities are £30.88k. It is £-1.92k against last year. And the total assets are £1.04k, which is £-0.06k against last year. GIBBS, Philip James is a Secretary of the company. GIBBS, Gail Joy Allison is a Director of the company. GIBBS, Philip James is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Director HURWORTH, Aderyn has been resigned. The company operates in "Other business support service activities n.e.c.".


daisytown Key Finiance

LIABILITIES £30.88k
-6%
CASH n/a
TOTAL ASSETS £1.04k
-6%
All Financial Figures

Current Directors

Secretary
GIBBS, Philip James
Appointed Date: 03 December 2008

Director
GIBBS, Gail Joy Allison
Appointed Date: 03 December 2008
56 years old

Director
GIBBS, Philip James
Appointed Date: 03 December 2008
67 years old

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 03 December 2008
Appointed Date: 11 November 2008

Director
HURWORTH, Aderyn
Resigned: 03 December 2008
Appointed Date: 11 November 2008
51 years old

Persons With Significant Control

Mr Philip Gibbs
Notified on: 30 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAISYTOWN LIMITED Events

18 Apr 2017
Compulsory strike-off action has been discontinued
13 Apr 2017
Micro company accounts made up to 31 December 2016
13 Apr 2017
Micro company accounts made up to 31 December 2015
13 Apr 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Compulsory strike-off action has been suspended
...
... and 29 more events
24 Jul 2009
Registered office changed on 24/07/2009 from the folly sires hill north morton oxon OX11 9BQ
05 Dec 2008
Appointment terminated secretary hcs secretarial LIMITED
05 Dec 2008
Appointment terminated director aderyn hurworth
05 Dec 2008
Registered office changed on 05/12/2008 from 44 upper belgrave road clifton bristol BS8 2XN
11 Nov 2008
Incorporation

DAISYTOWN LIMITED Charges

14 May 2010
Legal charge
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 gatehampton farm gatehampton road goring t/no…