UKBizDB.co.uk

DACOL ENGINEERING LIMITED

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

This company is commonly known as Dacol Engineering Limited. The company was founded 16 years ago and was given the registration number 06317176. The firm's registered office is in MANSFIELD WOODHOUSE MANSFIELD. You can find them at Unit 59-61 Block 8, Old Mill Lane Industrial Estate, Mansfield Woodhouse Mansfield, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DACOL ENGINEERING LIMITED
Company Number:06317176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 59-61 Block 8, Old Mill Lane Industrial Estate, Mansfield Woodhouse Mansfield, Nottinghamshire, NG19 9BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 59-61 Block 8, Farmway, Old Mill Lane, Industrial Estate, Mansfield Woodhouse, United Kingdom, NG19 9BG

Secretary04 October 2019Active
Unit 59-61 Block 8, Old Mill Lane Industrial Estate, Mansfield Woodhouse Mansfield, NG19 9BG

Director06 September 2017Active
Sherwood House, 7 Gregory Boulevard, Nottingham, England, NG7 6LB

Secretary01 November 2016Active
10 Lonan Close, Forest Town, Mansfield, NG19 0PS

Secretary24 July 2007Active
1 Middleton Crescent Beeston, Nottingham, NG9 2TH

Secretary18 July 2007Active
83 Ling Forest Road, Mansfield, NG18 3NQ

Director18 July 2007Active
Unit 59-61 Block 8, Old Mill Lane Industrial Estate, Mansfield Woodhouse Mansfield, NG19 9BG

Director04 October 2019Active
11 Morton Mews, Morton Old Road, Brading, PO36 0EN

Director18 July 2007Active

People with Significant Control

Mr Philip Andrew Mosley
Notified on:04 October 2019
Status:Active
Date of birth:September 1969
Nationality:British
Address:Unit 59-61 Block 8, Mansfield Woodhouse Mansfield, NG19 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jennifer Elaine Walker
Notified on:22 May 2019
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:Units 59-61 Block 8, Formway, Mansfield Woodhouse, United Kingdom, NG19 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Lodge
Notified on:01 July 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:83 Ling Forest Road, Mansfield, United Kingdom, NG18 3NQ
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-13Officers

Change person director company with change date.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Incorporation

Memorandum articles.

Download
2020-09-17Resolution

Resolution.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-24Capital

Capital allotment shares.

Download
2020-08-22Capital

Capital allotment shares.

Download
2020-08-22Officers

Appoint person secretary company with name date.

Download
2020-08-22Officers

Appoint person director company with name date.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.