DACO SERVICES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV6 6AN

Company number 04058419
Status Active
Incorporation Date 23 August 2000
Company Type Private Limited Company
Address UNIT 11, HALES INDUSTRIAL ESTATE ROWLEY GREEN LANE, ROWLEY GREEN, COVENTRY, WEST MIDLANDS, CV6 6AN
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DACO SERVICES LIMITED are www.dacoservices.co.uk, and www.daco-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Daco Services Limited is a Private Limited Company. The company registration number is 04058419. Daco Services Limited has been working since 23 August 2000. The present status of the company is Active. The registered address of Daco Services Limited is Unit 11 Hales Industrial Estate Rowley Green Lane Rowley Green Coventry West Midlands Cv6 6an. The company`s financial liabilities are £26.09k. It is £-2.09k against last year. The cash in hand is £2.8k. It is £2.04k against last year. And the total assets are £10.79k, which is £8.55k against last year. SANDERS, Thomas is a Secretary of the company. COOMBER, Dave is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Repair of machinery".


daco services Key Finiance

LIABILITIES £26.09k
-8%
CASH £2.8k
+268%
TOTAL ASSETS £10.79k
+383%
All Financial Figures

Current Directors

Secretary
SANDERS, Thomas
Appointed Date: 23 August 2000

Director
COOMBER, Dave
Appointed Date: 23 August 2000
71 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 23 August 2000
Appointed Date: 23 August 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 23 August 2000
Appointed Date: 23 August 2000
73 years old

Persons With Significant Control

Mr Dave Coomber
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

DACO SERVICES LIMITED Events

10 May 2017
Total exemption small company accounts made up to 31 August 2016
26 Aug 2016
Confirmation statement made on 23 August 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

15 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 31 more events
25 Aug 2000
Director resigned
25 Aug 2000
Registered office changed on 25/08/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
25 Aug 2000
Secretary resigned
24 Aug 2000
Ad 23/08/00--------- £ si 1@1=1 £ ic 1/2
23 Aug 2000
Incorporation