UKBizDB.co.uk

DACO CONTRACTS LIMITED

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

This company is commonly known as Daco Contracts Limited. The company was founded 19 years ago and was given the registration number 05345273. The firm's registered office is in LICHFIELD. You can find them at 38 Tamworth Street, , Lichfield, Staffordshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:DACO CONTRACTS LIMITED
Company Number:05345273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2005
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:38 Tamworth Street, Lichfield, Staffordshire, WS13 6JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Tamworth Street, Lichfield, United Kingdom, WS13 6JJ

Director01 June 2021Active
39 Moat House Road, Ward End, Birmingham, B8 3NP

Secretary27 January 2005Active
Hooksgreen Cottage, Old Road Oulton Heath, Stone, ST15 8TN

Director27 January 2005Active
Port Fields, Port Lane, Abbots Bromley, WS15 3DX

Director27 January 2005Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-02Dissolution

Dissolution application strike off company.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-06-16Address

Change registered office address company with date old address new address.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2015-06-24Restoration

Restoration order of court.

Download
2013-11-19Gazette

Gazette dissolved voluntary.

Download
2013-09-24Dissolution

Dissolution voluntary strike off suspended.

Download
2013-07-02Gazette

Gazette notice voluntary.

Download
2013-06-21Address

Change registered office address company with date old address.

Download
2013-06-20Dissolution

Dissolution application strike off company.

Download
2013-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-04Accounts

Change account reference date company previous shortened.

Download
2012-08-13Accounts

Accounts with accounts type total exemption small.

Download
2012-03-14Capital

Capital allotment shares.

Download
2012-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-20Accounts

Accounts with accounts type total exemption small.

Download
2011-03-09Mortgage

Legacy.

Download
2011-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-20Accounts

Accounts with accounts type medium.

Download
2010-08-24Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.