Warning: file_put_contents(c/291adb5fe3b0e914e59383f3f392f313.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/ff2b9865230288ed98a5d610189cf6f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dazcom Limited, CM12 0DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAZCOM LIMITED

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

This company is commonly known as Dazcom Limited. The company was founded 9 years ago and was given the registration number 09778208. The firm's registered office is in BILLERICAY. You can find them at Unit 7a, Radford Crescent, Billericay, . This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:DAZCOM LIMITED
Company Number:09778208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Unit 7a, Radford Crescent, Billericay, England, CM12 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Des Evans
Notified on:23 April 2018
Status:Active
Date of birth:January 1963
Nationality:British
Address:40a, Station Road, Upminster, RM14 2TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dominic Edward Fowls
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:South Farm, Southend Road, Maldon, United Kingdom, CM9 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Zacharias
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Suites 17 & 18, Riverside House, Wickford, United Kingdom, SS11 8BB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.