About

Registered Number: 02100725
Date of Incorporation: 17/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Sanatorium Road, Canton, Cardiff, CF11 8DG

 

Dacey Ltd was founded on 17 February 1987 and has its registered office in Cardiff, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Paul Anthony 01 January 2007 - 1
COOPER, Robert Charles 24 January 1994 01 July 2020 1
DAVIES LLEWELLYN, Alan 01 March 1996 18 May 2000 1
MAIS, Michael Hermann N/A 26 December 1992 1
PROSSER, John Herbert N/A 01 March 1996 1
Secretary Name Appointed Resigned Total Appointments
PROSSER, Kathleen 21 February 1992 18 May 2000 1
THOMAS, John Allan N/A 21 February 1992 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
TM01 - Termination of appointment of director 08 July 2020
PSC07 - N/A 08 July 2020
PSC02 - N/A 08 July 2020
SH03 - Return of purchase of own shares 10 June 2020
RESOLUTIONS - N/A 08 June 2020
SH01 - Return of Allotment of shares 08 June 2020
RESOLUTIONS - N/A 11 May 2020
SH06 - Notice of cancellation of shares 28 April 2020
MR01 - N/A 06 April 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 05 March 2019
CH01 - Change of particulars for director 05 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 28 February 2018
MR01 - N/A 14 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 01 March 2016
RESOLUTIONS - N/A 19 October 2015
SH01 - Return of Allotment of shares 28 September 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 22 February 2013
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 24 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 28 February 2011
TM02 - Termination of appointment of secretary 15 December 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
395 - Particulars of a mortgage or charge 04 November 2008
395 - Particulars of a mortgage or charge 01 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 01 February 2005
287 - Change in situation or address of Registered Office 01 February 2005
395 - Particulars of a mortgage or charge 08 November 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 04 September 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
395 - Particulars of a mortgage or charge 12 May 2000
395 - Particulars of a mortgage or charge 29 April 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 27 July 1998
395 - Particulars of a mortgage or charge 26 March 1998
395 - Particulars of a mortgage or charge 26 March 1998
363s - Annual Return 12 February 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1998
123 - Notice of increase in nominal capital 02 January 1998
AA - Annual Accounts 05 July 1997
363s - Annual Return 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
AA - Annual Accounts 21 March 1996
363s - Annual Return 12 January 1996
395 - Particulars of a mortgage or charge 03 November 1995
AA - Annual Accounts 17 February 1995
363s - Annual Return 17 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 25 February 1994
288 - N/A 10 February 1994
395 - Particulars of a mortgage or charge 14 October 1993
363s - Annual Return 16 February 1993
AA - Annual Accounts 16 February 1993
288 - N/A 08 February 1993
AA - Annual Accounts 20 March 1992
288 - N/A 03 March 1992
363b - Annual Return 03 March 1992
AA - Annual Accounts 07 October 1991
363a - Annual Return 02 August 1991
395 - Particulars of a mortgage or charge 19 July 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 15 May 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
288 - N/A 26 June 1989
CERTNM - Change of name certificate 23 June 1989
AA - Annual Accounts 15 June 1989
RESOLUTIONS - N/A 08 May 1989
123 - Notice of increase in nominal capital 08 May 1989
363 - Annual Return 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1988
395 - Particulars of a mortgage or charge 15 July 1987
288 - N/A 20 March 1987
288 - N/A 12 March 1987
288 - N/A 12 March 1987
287 - Change in situation or address of Registered Office 12 March 1987
CERTNM - Change of name certificate 05 March 1987
CERTINC - N/A 17 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2020 Outstanding

N/A

A registered charge 13 September 2017 Outstanding

N/A

Fixed & floating charge 30 October 2012 Outstanding

N/A

Guarantee & debenture 16 August 2012 Outstanding

N/A

Legal charge 27 October 2008 Outstanding

N/A

Debenture 27 October 2008 Outstanding

N/A

Legal mortgage 27 October 2004 Fully Satisfied

N/A

Legal mortgage 11 May 2000 Fully Satisfied

N/A

Legal mortgage 28 April 2000 Fully Satisfied

N/A

Debenture 24 March 1998 Fully Satisfied

N/A

Legal mortgage 24 March 1998 Fully Satisfied

N/A

Fixed and floating charge 31 October 1995 Fully Satisfied

N/A

Fixed and floating charge 11 October 1993 Fully Satisfied

N/A

Legal charge 12 July 1990 Fully Satisfied

N/A

Debenture 08 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.