Company Information for DAUB LIMITED
C/O CAS LTD, GEORGES COURT, CHESTERGATE, MACCLESFIELD, CHESHIRE, SK11 6DP,
|
Company Registration Number
06304716
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
DAUB LIMITED | ||||||||
Legal Registered Office | ||||||||
C/O CAS LTD, GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP Other companies in SK11 | ||||||||
Previous Names | ||||||||
|
Company Number | 06304716 | |
---|---|---|
Company ID Number | 06304716 | |
Date formed | 2007-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-05 08:33:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAUB & ASSOCIATES, INC. | 1985 1/2 S Broadway Grand Junction CO 81507 | Good Standing | Company formed on the 1997-02-03 | |
DAUB & ASSOCIATES LIMITED | 13 HOLMBURY PARK BROMLEY BR1 2QS | Active | Company formed on the 2018-08-14 | |
DAUB & DAUB, INC | 6455 E FAIR AVE Englewood CO 80111 | Voluntarily Dissolved | Company formed on the 1993-04-07 | |
DAUB & DAWE PAINTING SERVICES LTD. | 7809 - 115 ST GRANDE PRAIRIE ALBERTA T8W 0A2 | Active | Company formed on the 2018-03-01 | |
Daub & Firmin Studios, LLC | Delaware | Unknown | ||
DAUB & MADEWELL CAPITAL, LLC | 5201 INDIANA AVE BLDG B LUBBOCK TX 79413 | Active | Company formed on the 2018-04-30 | |
DAUB 4 A CAUSE OTHERWISE KNOWN AS DA4AC | California | Unknown | ||
DAUB 4 KIDZ INCORPORATED | California | Unknown | ||
DAUB ANLAGENAUTOMATISIERUNG INCORPORATED | California | Unknown | ||
DAUB ARCHITECTURE, P.C. | 21 ALI WAY New York NEW APLTZ NY 10013 | Active | Company formed on the 1980-01-21 | |
Daub Associates Inc | Maryland | Unknown | ||
DAUB AVENUE PROPERTIES LLC | 260 DOUGHTY BLVD Nassau INWOOD NY 11096 | Active | Company formed on the 2003-10-30 | |
DAUB CREATIVE GROUP LTD | British Columbia | Active | Company formed on the 2017-10-31 | |
DAUB DENTAL ASSOCIATES PA | New Jersey | Unknown | ||
DAUB DEVELOPMENT INC. | 5484 AMBOY RD Richmond STATEN ISLAND NY 10312 | Active | Company formed on the 2021-08-19 | |
DAUB ENTERPRISES, INC. | 5000 SMITHRIDGE CTR SUITE A-7 RENO NV 89502 | Revoked | Company formed on the 1988-10-21 | |
DAUB ENTERPRISES INC | Pennsylvannia | Unknown | ||
DAUB EXCELLENCE INC. | 50534 RANGE ROAD 240 LEDUC COUNTY ALBERTA T4X0M6 | Active | Company formed on the 2021-06-30 | |
DAUB FINANCIAL CORPORATION | New Jersey | Unknown | ||
DAUB FIRMIN HENDRICKSON SCULPTURE GROUP | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL EWART CLOUGH |
||
MEG CLOUGH |
||
MICHAEL EWART CLOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN MARK ROYLANCE |
Director | ||
MARK BOYLE |
Company Secretary | ||
MARK JOHN BOYLE |
Director | ||
DEREK SISSON |
Director | ||
JULIAN MARK ROYLANCE |
Company Secretary | ||
LISA ANN LUDLOW |
Director | ||
JULIAN MARK ROYLANCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARBORICULTURE SOLUTIONS LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active - Proposal to Strike off | |
AQUATIC WEED SOLUTIONS LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
INNSA LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Active - Proposal to Strike off | |
JAPANESE KNOTWEED SOLUTIONS LIMITED | Director | 2006-03-27 | CURRENT | 2002-01-23 | Active | |
LANDMARK LANDSCAPE MANAGEMENT LIMITED | Director | 1998-01-16 | CURRENT | 1998-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Meg Clough on 2014-02-24 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 3 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Michael Ewart Clough as company secretary | |
SH01 | 01/02/11 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MS MEG CLOUGH | |
AA01 | Previous accounting period extended from 31/07/10 TO 31/01/11 | |
RES15 | CHANGE OF NAME 01/02/2011 | |
CERTNM | Company name changed pudding lane LIMITED\certificate issued on 01/03/11 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EWART CLOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN ROYLANCE | |
AR01 | 06/07/10 FULL LIST | |
RES15 | CHANGE OF NAME 01/06/2010 | |
CERTNM | COMPANY NAME CHANGED ACTIVE-ESP LIMITED CERTIFICATE ISSUED ON 22/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR JULIAN MARK ROYLANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK SISSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK BOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BOYLE | |
RES15 | CHANGE OF NAME 01/03/2010 | |
CERTNM | COMPANY NAME CHANGED CHAMPION 3 COACHING LTD CERTIFICATE ISSUED ON 12/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 17/03/10 STATEMENT OF CAPITAL GBP 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA LUDLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN ROYLANCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN ROYLANCE | |
AP03 | SECRETARY APPOINTED MR MARK BOYLE | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN BOYLE | |
AP01 | DIRECTOR APPOINTED MR DEREK SISSON | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JULIAN 2 LIMITED CERTIFICATE ISSUED ON 10/09/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2013-01-31 | £ 1,137 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 1,461 |
Creditors and other liabilities
|
|
|
|
|
|
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 DAUB LIMITED
Current Assets | 2013-01-31 | £ 1,138 |
---|---|---|
Current Assets | 2012-01-31 | £ 1,143 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DAUB LIMITED are:
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. |