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.
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 |
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 |
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 |