About

Registered Number: 04765928
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Greg Street, Reddish, Stockport, Cheshire, SK5 7BS

 

Dace Motor Company Ltd was registered on 15 May 2003 and has its registered office in Stockport, it's status at Companies House is "Active". We do not know the number of employees at this business. Dace Motor Company Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DACE, Steven Francis 15 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DACE, Stephanie 15 July 2019 - 1
BIRCH, Stephanie 15 May 2003 15 May 2003 1
DACE, Frank Stephen 15 May 2003 15 July 2019 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 25 February 2020
AP03 - Appointment of secretary 15 July 2019
TM02 - Termination of appointment of secretary 15 July 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 22 February 2019
MR01 - N/A 03 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 22 February 2017
MR01 - N/A 03 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 05 November 2014
MR01 - N/A 13 June 2014
AR01 - Annual Return 28 May 2014
MR01 - N/A 28 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 01 June 2011
AD04 - Change of location of company records to the registered office 01 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 11 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 12 February 2010
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 16 May 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 26 January 2006
395 - Particulars of a mortgage or charge 03 September 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 23 June 2004
395 - Particulars of a mortgage or charge 19 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
CERTNM - Change of name certificate 23 May 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 December 2016 Outstanding

N/A

A registered charge 10 June 2014 Outstanding

N/A

A registered charge 23 May 2014 Outstanding

N/A

Debenture 01 September 2005 Outstanding

N/A

Debenture 11 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.