This company is commonly known as Daco Solutions Limited. The company was founded 23 years ago and was given the registration number 04140823. The firm's registered office is in EAST YORKSHIRE. You can find them at Unit 2 Oldbeck Road, Beverley, East Yorkshire, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | DACO SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04140823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Oldbeck Road, Beverley, East Yorkshire, HU17 0JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Gallows Lane, Beverley, England, HU17 7FJ | Secretary | 15 January 2001 | Active |
Unit 2, Oldbeck Road, Beverley, United Kingdom, HU17 0JW | Director | 16 January 2023 | Active |
7 Gallows Lane, Beverley, England, HU17 7FJ | Director | 15 January 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 January 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 January 2001 | Active |
Daco Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Oldbeck Road, Beverley, United Kingdom, HU17 0JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Officers | Change person secretary company with change date. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-15 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.