About

Registered Number: 02561741
Date of Incorporation: 23/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 61 Plodder Lane, Farnworth, Bolton, BL4 0BX

 

Having been setup in 1990, Daniel Sam Ltd has its registered office in Bolton, it's status at Companies House is "Active". The business has 3 directors listed as Daniel-sam, Johnson, Daniel-sam, Gracian Edward, Daniel-sam, Priscilla Ruth Debohun in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL-SAM, Gracian Edward 10 January 2019 - 1
DANIEL-SAM, Priscilla Ruth Debohun 01 October 2002 10 January 2019 1
Secretary Name Appointed Resigned Total Appointments
DANIEL-SAM, Johnson 10 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 03 September 2019
RESOLUTIONS - N/A 11 February 2019
PSC07 - N/A 24 January 2019
TM01 - Termination of appointment of director 23 January 2019
AP03 - Appointment of secretary 23 January 2019
PSC01 - N/A 23 January 2019
AP01 - Appointment of director 23 January 2019
TM02 - Termination of appointment of secretary 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
MR04 - N/A 16 January 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 22 August 2018
MR01 - N/A 19 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 07 November 2006
395 - Particulars of a mortgage or charge 08 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 27 November 2003
288a - Notice of appointment of directors or secretaries 01 December 2002
363s - Annual Return 01 December 2002
395 - Particulars of a mortgage or charge 26 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 05 October 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 30 September 1992
363b - Annual Return 05 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1991
287 - Change in situation or address of Registered Office 03 December 1990
288 - N/A 03 December 1990
NEWINC - New incorporation documents 23 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2018 Outstanding

N/A

Legal charge 30 August 2006 Fully Satisfied

N/A

Legal charge 22 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.