About

Registered Number: 02543172
Date of Incorporation: 25/09/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 26 High Street, Rickmansworth, Hertfordshire, WD3 1ER

 

Dac International (UK) Ltd was registered on 25 September 1990, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of this company are listed as Payne, Kenneth Raymond, Kawachi, Joyce, Smith, Nicolas, Drain, James W, Payne, Kenneth Raymond, Vernon, Edward W at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Kenneth Raymond 01 November 2010 - 1
DRAIN, James W 01 May 1996 01 November 2010 1
PAYNE, Kenneth Raymond 29 October 1998 04 March 2001 1
VERNON, Edward W N/A 01 May 1996 1
Secretary Name Appointed Resigned Total Appointments
KAWACHI, Joyce 06 December 2004 31 December 2017 1
SMITH, Nicolas 11 July 2001 28 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 10 October 2018
TM02 - Termination of appointment of secretary 10 October 2018
CH01 - Change of particulars for director 10 October 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 02 November 2017
CH01 - Change of particulars for director 02 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 26 July 2016
CH01 - Change of particulars for director 07 March 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 16 May 2011
TM01 - Termination of appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 07 October 2008
353 - Register of members 07 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 13 December 2007
363a - Annual Return 16 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2007
353 - Register of members 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
AA - Annual Accounts 16 April 2007
225 - Change of Accounting Reference Date 01 March 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 27 October 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
AA - Annual Accounts 10 December 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 25 November 2003
287 - Change in situation or address of Registered Office 27 April 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 13 December 2002
287 - Change in situation or address of Registered Office 18 January 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 15 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
AA - Annual Accounts 01 May 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
363s - Annual Return 14 November 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 03 February 2000
287 - Change in situation or address of Registered Office 02 December 1999
CERTNM - Change of name certificate 21 July 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
363s - Annual Return 27 October 1998
225 - Change of Accounting Reference Date 07 May 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 24 September 1997
CERTNM - Change of name certificate 01 May 1997
CERTNM - Change of name certificate 08 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 15 December 1996
287 - Change in situation or address of Registered Office 26 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1995
AA - Annual Accounts 09 November 1995
363s - Annual Return 26 October 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 25 May 1993
363a - Annual Return 12 January 1993
287 - Change in situation or address of Registered Office 11 September 1992
AA - Annual Accounts 12 May 1992
363a - Annual Return 02 December 1991
287 - Change in situation or address of Registered Office 25 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1991
RESOLUTIONS - N/A 30 November 1990
288 - N/A 30 November 1990
CERTNM - Change of name certificate 20 November 1990
NEWINC - New incorporation documents 25 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.