UKBizDB.co.uk

DAD CO FINANCE LIMITED

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

This company is commonly known as Dad Co Finance Limited. The company was founded 7 years ago and was given the registration number 10417776. The firm's registered office is in CHEADLE. You can find them at Suite G13, Cheadle Place, Stockport Road, Cheadle, Cheshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:DAD CO FINANCE LIMITED
Company Number:10417776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Suite G13, Cheadle Place, Stockport Road, Cheadle, Cheshire, England, SK8 2GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F38 & F39 Cheadle Place, Stockport Road, Cheadle, England, SK8 2GL

Director18 October 2016Active
21, Hylton Drive, Cheadle Hulme, Cheadle, England, SK8 7DH

Director18 October 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director10 October 2016Active
15 Langley Avenue, Langley Avenue, Middleton, Manchester, England, M24 5JT

Director18 October 2016Active

People with Significant Control

Ms Francesca Madelene Isobel Matthews
Notified on:01 June 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:F38 & F39 Cheadle Place, Stockport Road, Cheadle, England, SK8 2GL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Philippa Antonia Angela Mockridge
Notified on:01 June 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:15, Langley Avenue, Manchester, England, M24 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Peter Matthews
Notified on:15 December 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:Boundary House, Styal Road, Wilmslow, England, SK9 4LE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Address

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

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Address

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

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Change account reference date company previous shortened.

Download
2017-11-15Miscellaneous

Legacy.

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.