Company Information for DANIELS SILVERMAN LIMITED
C/O Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, L2 9TL,
|
Company Registration Number
03998129
Private Limited Company
Active |
Company Name | |
---|---|
DANIELS SILVERMAN LIMITED | |
Legal Registered Office | |
C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL Other companies in L2 | |
Company Number | 03998129 | |
---|---|---|
Company ID Number | 03998129 | |
Date formed | 2000-05-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-28 | |
Return next due | 2025-05-12 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB636634917 |
Last Datalog update: | 2024-05-08 11:22:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN DE BERKELEY SCOTT |
||
RAY WARREN LANGLEY |
||
ANDREW JOHN RATTRAY SAYER |
||
JUSTIN DE BERKELEY SCOTT |
||
RUPERT JOSEPH UPTON SCOTT |
||
SIMON DAVID SCOTT |
||
STEPHEN BRIAN WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE ANGELA MARGARET HUGHES |
Director | ||
ADRIAN RICHARD WITTY |
Director | ||
TRACY HEGARTY-BURGESS |
Director | ||
PETER ANTHONY MCVEIGH |
Director | ||
JOHN GERALD SUMNER |
Company Secretary | ||
COLIN GIBSON MCSHANE |
Director | ||
JOHN GERALD SUMNER |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALLKILO LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1985-01-30 | Active | |
TLO HOLDINGS LIMITED | Director | 2016-03-21 | CURRENT | 2015-02-02 | Active | |
TLO RISK SERVICES LIMITED | Director | 2016-03-21 | CURRENT | 2015-03-03 | Active | |
SUNDORNE ESTATE ENTERPRISES LTD. | Director | 2015-03-20 | CURRENT | 2012-03-21 | Active | |
THE WYE AND USK FOUNDATION | Director | 2015-02-23 | CURRENT | 1997-04-02 | Active | |
PORTABLE OFFICES (HIRE) LIMITED | Director | 2005-02-16 | CURRENT | 2001-04-19 | Active | |
PORTABLE OFFICES LIMITED | Director | 2012-08-28 | CURRENT | 2006-06-09 | Active | |
PORTABLE OFFICES (HIRE) LIMITED | Director | 2001-05-18 | CURRENT | 2001-04-19 | Active | |
HARNAGE ESTATES LIMITED | Director | 1992-12-31 | CURRENT | 1961-03-23 | Active | |
CALLKILO LIMITED | Director | 2012-05-11 | CURRENT | 1985-01-30 | Active | |
PORTABLE OFFICES (HIRE) LIMITED | Director | 2001-05-18 | CURRENT | 2001-04-19 | Active | |
HARNAGE ESTATES LIMITED | Director | 1992-12-31 | CURRENT | 1961-03-23 | Active | |
PORTABLE OFFICES (HIRE) LIMITED | Director | 2005-03-10 | CURRENT | 2001-04-19 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Telephone Debt Collector | Liverpool | *FCA Authorised Debt Collection Company based in central Liverpool is looking for experienced Telephone Debt Collectors or people with a telephone based |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
Notification of Harnage Group Ltd as a person with significant control on 2023-03-31 | ||
CESSATION OF HARNAGE ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Mr Andrew John Rattray Sayer on 2022-10-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JUSTIN DE BERKELEY SCOTT on 2022-10-18 | |
CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAY WARREN LANGLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
PSC05 | Change of details for Harnage Estates Limited as a person with significant control on 2018-07-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/16 FROM Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE ANGELA MARGARET HUGHES | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD WITTY | |
AP01 | DIRECTOR APPOINTED MR RAY WARREN LANGLEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY HEGARTY-BURGESS | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DE BERKELEY SCOTT / 22/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RATTRAY SAYER / 22/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARD WITTY / 22/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID SCOTT / 22/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANGELA MARGARET HUGHES / 22/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUSTIN DE BERKELEY SCOTT / 22/09/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 19/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOSEPH UPTON SCOTT / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARD / 12/08/2010 | |
AP01 | DIRECTOR APPOINTED MRS TRACY HEGARTY-BURGESS | |
AR01 | 19/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT SCOTT / 04/08/2009 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARD / 19/12/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DANIELS SILVERMAN (HOLDINGS) LIM ITED CERTIFICATE ISSUED ON 14/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES13 | APPLICATIONS FOR SHARES 07/10/03 | |
88(2)R | AD 07/10/03--------- £ SI 8@1=8 £ IC 2/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03 | |
363a | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02 | |
363a | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
363a | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 05/04/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/00 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANIELS SILVERMAN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |