UKBizDB.co.uk

DACC EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dacc Europe Limited. The company was founded 27 years ago and was given the registration number 03297031. The firm's registered office is in LONDON. You can find them at 154 Cannon Workshops, 3 Cannon Drive, London, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:DACC EUROPE LIMITED
Company Number:03297031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:154 Cannon Workshops, 3 Cannon Drive, London, E14 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
154, Cannon Workshops, 3 Cannon Drive, London, England, E14 4AS

Secretary10 June 2014Active
157, Queens Road, Weybridge, England, KT13 0AD

Director27 February 2019Active
154, Cannon Workshops, 3 Cannon Drive, London, England, E14 4AS

Director10 June 2014Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary30 December 1996Active
Tarrab House, 27 The Crescent, Frinton On Sea, CO13 9AR

Secretary28 January 1997Active
78 Frietuna Road, Kirby Cross, Frinton On Sea, CO13 0RY

Secretary18 February 1999Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director30 December 1996Active
Tarranb House 27 The Crescent, Frinton On Sea, CO13 9AR

Director28 January 1997Active
78 Frietuna Road, Kirby Cross, Frinton On Sea, CO13 0RY

Director18 February 1999Active
Oak Gates 157 Queens Road, Weybridge, KT13 0AD

Director10 February 1999Active
154, Cannon Workshops, 3 Cannon Drive, London, E14 4AS

Director01 July 2022Active

People with Significant Control

Mr Marin Krastev Shkodrov
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:154, Cannon Workshops, London, E14 4AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Resolution

Resolution.

Download
2017-06-14Change of name

Change of name notice.

Download
2017-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.