UKBizDB.co.uk

DACO DEVELOPMENTS LIMITED

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

This company is commonly known as Daco Developments Limited. The company was founded 7 years ago and was given the registration number 10532983. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at Flat 2, 69, Church Road, St. Leonards-on-sea, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DACO DEVELOPMENTS LIMITED
Company Number:10532983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Flat 2, 69, Church Road, St. Leonards-on-sea, United Kingdom, TN37 6EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Cavendish Avenue, St. Leonards-On-Sea, England, TN38 0NR

Director14 July 2017Active
26, Cavendish Avenue, St. Leonards-On-Sea, England, TN38 0NR

Director04 January 2017Active
Flat 2, 69, Church Road, St. Leonards-On-Sea, United Kingdom, TN37 6EE

Director20 December 2016Active
36, Cambridge Road, Hastings, United Kingdom, TN34 1DU

Corporate Director20 December 2016Active

People with Significant Control

Mr Gentian Dauti
Notified on:20 December 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 69, Church Road, St. Leonards-On-Sea, United Kingdom, TN37 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eden Properties (Sussex) Limited
Notified on:20 December 2016
Status:Active
Country of residence:United Kingdom
Address:36, Cambridge Road, Hastings, United Kingdom, TN34 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-15Dissolution

Dissolution application strike off company.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Officers

Change person director company with change date.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-07-14Address

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

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-12-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.