UKBizDB.co.uk

DACRES FRANCHISING LIMITED

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

This company is commonly known as Dacres Franchising Limited. The company was founded 10 years ago and was given the registration number 08756525. The firm's registered office is in ILKLEY. You can find them at 1-5 The Grove, , Ilkley, West Yorkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DACRES FRANCHISING LIMITED
Company Number:08756525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2013
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1-5 The Grove, Ilkley, West Yorkshire, LS29 9HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Low Ousegate, York, England, YO1 9QU

Director21 December 2020Active
2, Low Ousegate, York, England, YO1 9QU

Director21 December 2020Active
1-5, The Grove, Ilkley, United Kingdom, LS29 9HS

Secretary31 October 2013Active
1-5, The Grove, Ilkley, United Kingdom, LS29 9HS

Director31 October 2013Active
1-5, The Grove, Ilkley, United Kingdom, LS29 9HS

Director31 October 2013Active
1-5, The Grove, Ilkley, United Kingdom, LS29 9HS

Director31 October 2013Active
1-5, The Grove, Ilkley, United Kingdom, LS29 9HS

Director31 October 2013Active
1-5, The Grove, Ilkley, United Kingdom, LS29 9HS

Director31 October 2013Active
1-5, The Grove, Ilkley, LS29 9HS

Director09 December 2020Active
1-5, The Grove, Ilkley, United Kingdom, LS29 9HS

Director31 October 2013Active
1-5, The Grove, Ilkley, United Kingdom, LS29 9HS

Director31 October 2013Active

People with Significant Control

Linley & Simpson Limited
Notified on:21 December 2020
Status:Active
Country of residence:England
Address:3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dacre, Son & Hartley Limited
Notified on:11 October 2018
Status:Active
Country of residence:England
Address:1-5, The Grove, Ilkley, England, LS29 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Marshall Edward Skinner
Notified on:01 May 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:1-5, The Grove, Ilkley, LS29 9HS
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-19Dissolution

Dissolution application strike off company.

Download
2022-03-30Address

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

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Officers

Change person director company with change date.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Address

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

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-16Officers

Termination director company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.