DAILY IRISH SERVICES LIMITED
DUDLEY

Hellopages » West Midlands » Sandwell » DY4 7UF

Company number 02178814
Status Active
Incorporation Date 15 October 1987
Company Type Private Limited Company
Address 2ND FLOOR WEST WING CASTLEMILL, BURNT TREE, DUDLEY, WEST MIDLANDS, UNITED KINGDOM, DY4 7UF
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Paul Hull on 1 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 8,000 . The most likely internet sites of DAILY IRISH SERVICES LIMITED are www.dailyirishservices.co.uk, and www.daily-irish-services.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-seven years and twelve months. Daily Irish Services Limited is a Private Limited Company. The company registration number is 02178814. Daily Irish Services Limited has been working since 15 October 1987. The present status of the company is Active. The registered address of Daily Irish Services Limited is 2nd Floor West Wing Castlemill Burnt Tree Dudley West Midlands United Kingdom Dy4 7uf. The cash in hand is £1254.65k. It is £249.49k against last year. And the total assets are £2946.43k, which is £165.11k against last year. BARNES, Leslie Clifton is a Secretary of the company. BARNES, Leslie Clifton is a Director of the company. HULL, Paul is a Director of the company. JONES, Kevin is a Director of the company. WARREN, Jamie Mark is a Director of the company. Secretary BALMER, Keith Maxwell has been resigned. Director BALMER, Carolyn has been resigned. Director BALMER, Keith Maxwell has been resigned. Director BALMER, Nicholas James has been resigned. Director OAKLEY, Elaine has been resigned. Director PELL, Brian William has been resigned. The company operates in "Other transportation support activities".


daily irish services Key Finiance

LIABILITIES n/a
CASH £1254.65k
+24%
TOTAL ASSETS £2946.43k
+5%
All Financial Figures

Current Directors

Secretary
BARNES, Leslie Clifton
Appointed Date: 18 August 2010

Director
BARNES, Leslie Clifton
Appointed Date: 16 August 2010
69 years old

Director
HULL, Paul
Appointed Date: 12 April 2001
46 years old

Director
JONES, Kevin
Appointed Date: 17 January 2013
42 years old

Director
WARREN, Jamie Mark
Appointed Date: 17 January 2013
44 years old

Resigned Directors

Secretary
BALMER, Keith Maxwell
Resigned: 18 August 2010

Director
BALMER, Carolyn
Resigned: 18 August 2010
80 years old

Director
BALMER, Keith Maxwell
Resigned: 18 August 2010
80 years old

Director
BALMER, Nicholas James
Resigned: 18 June 2004
Appointed Date: 01 February 1999
54 years old

Director
OAKLEY, Elaine
Resigned: 10 December 2013
Appointed Date: 18 August 2010
57 years old

Director
PELL, Brian William
Resigned: 24 January 2001
90 years old

DAILY IRISH SERVICES LIMITED Events

02 Feb 2017
Director's details changed for Paul Hull on 1 February 2017
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8,000

29 Mar 2016
Registered office address changed from Suite 12, Vision Point Vaughan Trading Estate Sedgley Road East Tipton West Midlands DY4 7UU to 2nd Floor West Wing Castlemill Burnt Tree Dudley West Midlands DY4 7UF on 29 March 2016
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 89 more events
27 Jul 1989
Return made up to 30/03/89; full list of members

19 Nov 1987
Registered office changed on 19/11/87 from: oldbury freight terminal units a & b, lock 3 churchbridge ind. Estate park lane, oldbury W. midlands

29 Oct 1987
Secretary resigned;new secretary appointed

29 Oct 1987
Director resigned;new director appointed

15 Oct 1987
Incorporation

DAILY IRISH SERVICES LIMITED Charges

11 June 2007
Rent deposit deed
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Commercial Body Fittings Limited
Description: The deposit being £12,500.00.