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.
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 |
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 |
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 |