DAISY BANK FARM ENTERPRISES LTD
STOKE ON TRENT JULIAN LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST10 4LJ

Company number 02681750
Status Active
Incorporation Date 28 January 1992
Company Type Private Limited Company
Address DAISY BANK FARM, UTTOXETER ROAD, LOWER TEAN, STOKE ON TRENT, STAFFS, ST10 4LJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 35300 - Steam and air conditioning supply, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of DAISY BANK FARM ENTERPRISES LTD are www.daisybankfarmenterprises.co.uk, and www.daisy-bank-farm-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Uttoxeter Rail Station is 6.2 miles; to Stafford Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daisy Bank Farm Enterprises Ltd is a Private Limited Company. The company registration number is 02681750. Daisy Bank Farm Enterprises Ltd has been working since 28 January 1992. The present status of the company is Active. The registered address of Daisy Bank Farm Enterprises Ltd is Daisy Bank Farm Uttoxeter Road Lower Tean Stoke On Trent Staffs St10 4lj. The company`s financial liabilities are £121.22k. It is £63.07k against last year. The cash in hand is £5.45k. It is £5.35k against last year. And the total assets are £22.07k, which is £14.41k against last year. GODFREY, Julia Margaret is a Secretary of the company. GODFREY, Ian Peter is a Director of the company. GODFREY, Julia Margaret is a Director of the company. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director GODFREY, Miles Jonathan has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Production of electricity".


daisy bank farm enterprises Key Finiance

LIABILITIES £121.22k
+108%
CASH £5.45k
+5353%
TOTAL ASSETS £22.07k
+188%
All Financial Figures

Current Directors

Secretary
GODFREY, Julia Margaret
Appointed Date: 30 January 1992

Director
GODFREY, Ian Peter
Appointed Date: 30 January 1992
66 years old

Director
GODFREY, Julia Margaret
Appointed Date: 01 April 2007
66 years old

Resigned Directors

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 30 January 1992
Appointed Date: 28 January 1992

Director
GODFREY, Miles Jonathan
Resigned: 15 December 2014
Appointed Date: 01 November 2005
42 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 30 January 1992
Appointed Date: 28 January 1992

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 30 January 1992
Appointed Date: 28 January 1992

Persons With Significant Control

Mr Ian Peter Godfrey
Notified on: 1 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julia Margaret Godfrey
Notified on: 1 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAISY BANK FARM ENTERPRISES LTD Events

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 5 April 2016
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 5 April 2015
12 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2

...
... and 60 more events
24 Mar 1992
Ad 18/03/92--------- £ si 2@1=2 £ ic 2/4

06 Feb 1992
Registered office changed on 06/02/92 from: scorpio house 102 sydney street chelsea london SW3 6NJ

06 Feb 1992
Director resigned;new director appointed

06 Feb 1992
Secretary resigned;new secretary appointed;director resigned

28 Jan 1992
Incorporation