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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
F38 & F39 Cheadle Place, Stockport Road, Cheadle, England, SK8 2GL | Director | 18 October 2016 | Active |
21, Hylton Drive, Cheadle Hulme, Cheadle, England, SK8 7DH | Director | 18 October 2016 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 10 October 2016 | Active |
15 Langley Avenue, Langley Avenue, Middleton, Manchester, England, M24 5JT | Director | 18 October 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Change person director company with change date. | Download |
2022-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-15 | Miscellaneous | Legacy. | Download |
2017-11-15 | Officers | Change person director company with change date. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.