This company is commonly known as Dacmid Limited. The company was founded 12 years ago and was given the registration number 07908606. The firm's registered office is in MANCHESTER. You can find them at 8 St John Street, , Manchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | DACMID LIMITED |
---|---|---|
Company Number | : | 07908606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2012 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 St John Street, Manchester, M3 4DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Torkington Road Stables, Torkington Road, Hazel Grove, Stockport, England, SK7 6NW | Director | 13 January 2012 | Active |
Kitlin Ridge, Ridge End, Marple, Stockport, England, SK6 7ET | Director | 13 January 2012 | Active |
Mr David Anthony Cheetham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Level 7, Tower 12, The Avenue North, Manchester, England, M3 3BZ |
Nature of control | : |
|
Mr Matthew Ian Dunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Level 7, Tower 12, The Avenue North, Manchester, England, M3 3BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-21 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-02 | Gazette | Gazette filings brought up to date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Gazette | Gazette notice compulsory. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-21 | Officers | Change person director company with change date. | Download |
2015-11-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.