UKBizDB.co.uk

DASH COVER LTD

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

This company is commonly known as Dash Cover Ltd. The company was founded 5 years ago and was given the registration number 11534693. The firm's registered office is in WOLVERHAMPTON. You can find them at C/o Azets St David's Court, Union Street, Wolverhampton, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:DASH COVER LTD
Company Number:11534693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:C/o Azets St David's Court, Union Street, Wolverhampton, England, WV1 3JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director24 August 2018Active
C/O Azets, St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director24 August 2018Active
St Davids Court, Union Street, Wolverhampton, United Kingdom, WV1 3JE

Director24 August 2018Active

People with Significant Control

Mr Anthony Thomas Mcmillan
Notified on:13 June 2023
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:C/O Azets, St David's Court, Wolverhampton, England, WV1 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Thomas Mcmillan
Notified on:24 August 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:C/O Azets, St David's Court, Wolverhampton, England, WV1 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Jay
Notified on:24 August 2018
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:C/O Azets, St David's Court, Wolverhampton, England, WV1 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Incorporation

Memorandum articles.

Download
2022-09-14Resolution

Resolution.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Capital

Capital name of class of shares.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Address

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

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.