About

Registered Number: 01694713
Date of Incorporation: 26/01/1983 (42 years and 2 months ago)
Company Status: Active
Registered Address: 69 Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY

 

Having been setup in 1983, Dacegrade Ltd are based in Stevenage, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed as Baird, Michael, Scarborough, Leo Alexander, Baird, Betty Maureen, Baird, Anthony Arthur, Baird, Michael John, Booth, Thomas Macfarlane, Harris, Elizabeth Mary at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARBOROUGH, Leo Alexander 01 July 2018 - 1
BAIRD, Anthony Arthur N/A 30 June 2018 1
BAIRD, Michael John 03 March 2000 01 October 2004 1
BOOTH, Thomas Macfarlane 09 January 2003 01 December 2006 1
HARRIS, Elizabeth Mary N/A 30 May 2001 1
Secretary Name Appointed Resigned Total Appointments
BAIRD, Michael 30 June 2018 - 1
BAIRD, Betty Maureen 30 May 2001 28 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 03 July 2020
PSC01 - N/A 21 November 2019
PSC04 - N/A 21 November 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 21 September 2018
AP03 - Appointment of secretary 10 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
CS01 - N/A 02 July 2018
CH01 - Change of particulars for director 02 July 2018
AP01 - Appointment of director 02 July 2018
CH01 - Change of particulars for director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 06 December 2017
PSC04 - N/A 04 December 2017
CS01 - N/A 26 October 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 01 October 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 20 November 2013
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 07 December 2012
RESOLUTIONS - N/A 10 August 2012
CC04 - Statement of companies objects 10 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 19 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 17 April 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
363a - Annual Return 03 November 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 04 November 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 23 August 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 02 November 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 01 November 2001
RESOLUTIONS - N/A 03 August 2001
169 - Return by a company purchasing its own shares 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
RESOLUTIONS - N/A 11 June 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 07 November 2000
287 - Change in situation or address of Registered Office 25 May 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 02 November 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 30 October 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 30 September 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 05 November 1994
287 - Change in situation or address of Registered Office 11 March 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 13 November 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 09 November 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 04 November 1991
AA - Annual Accounts 23 November 1990
363a - Annual Return 23 November 1990
AA - Annual Accounts 24 November 1989
363 - Annual Return 24 November 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.