Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAILY IRISH SERVICES LIMITED
Company Information for

DAILY IRISH SERVICES LIMITED

2ND FLOOR WEST WING CASTLEMILL, BURNT TREE, TIPTON, WEST MIDLANDS, DY4 7UF,
Company Registration Number
02178814
Private Limited Company
Active

Company Overview

About Daily Irish Services Ltd
DAILY IRISH SERVICES LIMITED was founded on 1987-10-15 and has its registered office in Tipton. The organisation's status is listed as "Active". Daily Irish Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAILY IRISH SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR WEST WING CASTLEMILL
BURNT TREE
TIPTON
WEST MIDLANDS
DY4 7UF
Other companies in DY4
 
Telephone01215573365
 
Filing Information
Company Number 02178814
Company ID Number 02178814
Date formed 1987-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB547530439  
Last Datalog update: 2024-01-08 23:07:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAILY IRISH SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name DAILY IRISH SERVICES LIMITED
The following companies were found which have the same name as DAILY IRISH SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAILY IRISH SERVICES (MIDLANDS) LIMITED NO 4 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH Dissolved Company formed on the 2012-05-14
DAILY IRISH SERVICES (MIDLANDS) LIMITED 2ND FLOOR WEST WING CASTLEMILL BURNT TREE TIPTON WEST MIDLANDS DY4 7UF Active Company formed on the 2017-11-13

Company Officers of DAILY IRISH SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LESLIE CLIFTON BARNES
Company Secretary 2010-08-18
LESLIE CLIFTON BARNES
Director 2010-08-16
PAUL KEVIN HULL
Director 2001-04-12
KEVIN JONES
Director 2013-01-17
JAMIE MARK WARREN
Director 2013-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE OAKLEY
Director 2010-08-18 2013-12-10
KEITH MAXWELL BALMER
Company Secretary 1991-06-28 2010-08-18
CAROLYN BALMER
Director 1991-06-28 2010-08-18
KEITH MAXWELL BALMER
Director 1991-06-28 2010-08-18
NICHOLAS JAMES BALMER
Director 1999-02-01 2004-06-18
BRIAN WILLIAM PELL
Director 1991-09-16 2001-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE CLIFTON BARNES STEADFAST SCOTLAND LIMITED Director 2016-06-22 CURRENT 1991-02-01 Active
LESLIE CLIFTON BARNES STEADFAST ENGINEERING COMPANY LIMITED Director 2016-06-22 CURRENT 1979-01-18 Active
LESLIE CLIFTON BARNES MTF HOLDING LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
LESLIE CLIFTON BARNES MARLA (ALCESTER) LIMITED Director 2013-01-31 CURRENT 1953-11-02 Active
LESLIE CLIFTON BARNES MARLA ASSETS LIMITED Director 2012-08-22 CURRENT 2012-07-18 Dissolved 2014-12-09
LESLIE CLIFTON BARNES DAILY IRISH SERVICES (MIDLANDS) LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2014-10-07
LESLIE CLIFTON BARNES HEAVYWALL FITTINGS LIMITED Director 2005-01-12 CURRENT 1991-07-09 Active - Proposal to Strike off
LESLIE CLIFTON BARNES REDDITCH FITTINGS & FLANGES LIMITED Director 2005-01-12 CURRENT 1973-01-30 Active - Proposal to Strike off
LESLIE CLIFTON BARNES PRESSURE FITTINGS LIMITED Director 2005-01-12 CURRENT 1961-11-28 Active
LESLIE CLIFTON BARNES EAGLE TUBE AND FLANGES LIMITED Director 2004-11-01 CURRENT 1983-09-29 Active
LESLIE CLIFTON BARNES HIGH PRESSURE FITTINGS LIMITED Director 2004-11-01 CURRENT 1991-08-02 Active
LESLIE CLIFTON BARNES PROMAT BD LIMITED Director 2004-11-01 CURRENT 2000-06-21 Active
LESLIE CLIFTON BARNES MARLA TUBE FITTINGS LIMITED Director 2004-11-01 CURRENT 1956-10-03 Active
LESLIE CLIFTON BARNES C K FINANCIAL PLANNING LIMITED Director 2001-03-20 CURRENT 1995-01-24 Active
PAUL KEVIN HULL DAILY IRISH SERVICES (MIDLANDS) LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
KEVIN JONES DAILY IRISH SERVICES (MIDLANDS) LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
JAMIE MARK WARREN DAILY IRISH SERVICES (MIDLANDS) LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CH01Director's details changed for Mr Paul Kevin Hull on 2021-10-26
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-05-28CH01Director's details changed for Mr Paul Kevin Hull on 2021-05-28
2021-05-28CH03SECRETARY'S DETAILS CHNAGED FOR LESLIE CLIFTON BARNES on 2021-05-28
2021-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/21 FROM 2nd Floor West Wing Castlemill Burnt Tree Dudley West Midlands DY4 7UF United Kingdom
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 021788140002
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CLIFTON BARNES / 08/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN HULL / 08/02/2018
2018-02-09CH03SECRETARY'S DETAILS CHNAGED FOR LESLIE CLIFTON BARNES on 2018-02-08
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 08/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MARK WARREN / 08/02/2018
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25PSC02Notification of Kmb Shipping Limited as a person with significant control on 2016-04-06
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 8000
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HULL / 01/02/2017
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HULL / 01/02/2017
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 8000
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM Suite 12, Vision Point Vaughan Trading Estate Sedgley Road East Tipton West Midlands DY4 7UU
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08CH01Director's details changed for Jamie Mark Warren on 2015-09-01
2015-09-07CH01Director's details changed for Paul Hull on 2015-09-01
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 8000
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Suite 17 Vision Point Vaughan Trading Estate Sedgley Road East Tipton West Midlands DY4 7UU
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 8000
2014-06-30AR0128/06/14 ANNUAL RETURN FULL LIST
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE OAKLEY
2013-07-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0128/06/13 ANNUAL RETURN FULL LIST
2013-01-31AP01DIRECTOR APPOINTED KEVIN JONES
2013-01-31AP01DIRECTOR APPOINTED JAMIE MARK WARREN
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-06AR0128/06/12 FULL LIST
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM SUITE 21A VAUGHAN TRADING ESTATE SEDGLEY ROAD EAST TIPTON WEST MIDLANDS DY4 7UU UNITED KINGDOM
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM UNIT 28 GROVELAND ROAD TIPTON WEST MIDLANDS DY4 7TL
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-01AR0128/06/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-25AP03SECRETARY APPOINTED LESLIE CLIFTON BARNES
2010-08-25AP01DIRECTOR APPOINTED ELAINE OAKLEY
2010-08-25AP01DIRECTOR APPOINTED LESLIE CLIFTON BARNES
2010-08-20TM02APPOINTMENT TERMINATED, SECRETARY KEITH BALMER
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BALMER
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN BALMER
2010-06-30AR0128/06/10 FULL LIST
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-02-07288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL HULL / 30/01/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM UNIT 28 GROVELAND ROAD TIPTON WEST MIDLANDS DY4 7TL
2008-07-08353LOCATION OF REGISTER OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-27RES13BONUS ISSUE 27/11/07
2007-12-27RES04£ NC 100/10000 27/11/
2007-09-11363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2007-08-28363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: UNIT 28 GROVELAND ROAD TIPTON WEST MIDLANDS DY4 7TN
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: LOWER CHURCH LANE TIPTON WEST MIDLANDS DY4 7PH
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-31363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-18169£ IC 100/80 20/03/05 £ SR 20@1=20
2005-02-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-17288bDIRECTOR RESIGNED
2004-08-17363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-25363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-12-18288cDIRECTOR'S PARTICULARS CHANGED
2002-12-18288cDIRECTOR'S PARTICULARS CHANGED
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-28363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-28363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-05-15288aNEW DIRECTOR APPOINTED
2001-02-05288bDIRECTOR RESIGNED
2000-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-06363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-30363sRETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS
1999-02-22287REGISTERED OFFICE CHANGED ON 22/02/99 FROM: BEDFORD STREET LOWER CHURCH LANE TIPTON WEST MIDLANDS. DY4 7PN
1999-02-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to DAILY IRISH SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAILY IRISH SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-06-14 Outstanding COMMERCIAL BODY FITTINGS LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 DAILY IRISH SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DAILY IRISH SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DAILY IRISH SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAILY IRISH SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as DAILY IRISH SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAILY IRISH SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DAILY IRISH SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0039235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2016-09-0036069090Metaldehyde, hexamethylenetetramine and similar products in tablets, sticks or similar forms, for use as fuel; alcohol-based fuels and prepared fuels of a similar kind, whether solid or in paste form; resin torches, firelighters and the like
2016-07-0039169090Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of plastics, whether or not surface-worked but not further worked (excl. that of addition polymerization products, condensation or rearrangement polymerization products, whether or not chemically modified)
2016-04-0074111010Tubes and pipes of refined copper, straight
2012-11-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2012-11-0184818040Valves for pneumatic tyres and inner-tubes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAILY IRISH SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAILY IRISH SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.