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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 59-61 Block 8, Farmway, Old Mill Lane, Industrial Estate, Mansfield Woodhouse, United Kingdom, NG19 9BG | Secretary | 04 October 2019 | Active |
Unit 59-61 Block 8, Old Mill Lane Industrial Estate, Mansfield Woodhouse Mansfield, NG19 9BG | Director | 06 September 2017 | Active |
Sherwood House, 7 Gregory Boulevard, Nottingham, England, NG7 6LB | Secretary | 01 November 2016 | Active |
10 Lonan Close, Forest Town, Mansfield, NG19 0PS | Secretary | 24 July 2007 | Active |
1 Middleton Crescent Beeston, Nottingham, NG9 2TH | Secretary | 18 July 2007 | Active |
83 Ling Forest Road, Mansfield, NG18 3NQ | Director | 18 July 2007 | Active |
Unit 59-61 Block 8, Old Mill Lane Industrial Estate, Mansfield Woodhouse Mansfield, NG19 9BG | Director | 04 October 2019 | Active |
11 Morton Mews, Morton Old Road, Brading, PO36 0EN | Director | 18 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Incorporation | Memorandum articles. | Download |
2020-09-17 | Resolution | Resolution. | Download |
2020-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Officers | Change person director company with change date. | Download |
2020-08-24 | Capital | Capital allotment shares. | Download |
2020-08-22 | Capital | Capital allotment shares. | Download |
2020-08-22 | Officers | Appoint person secretary company with name date. | Download |
2020-08-22 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.