DACO ASSOCIATES LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 1JD

Company number 08072341
Status Active
Incorporation Date 17 May 2012
Company Type Private Limited Company
Address 6 ST. JOHNS HILL, SHREWSBURY, SHROPSHIRE, SY1 1JD
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 22,100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DACO ASSOCIATES LIMITED are www.dacoassociates.co.uk, and www.daco-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Daco Associates Limited is a Private Limited Company. The company registration number is 08072341. Daco Associates Limited has been working since 17 May 2012. The present status of the company is Active. The registered address of Daco Associates Limited is 6 St Johns Hill Shrewsbury Shropshire Sy1 1jd. . MASON, Andrew Jeremy is a Director of the company. MASON, Dennis Joseph is a Director of the company. Director BRADDICK, Kevin John has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
MASON, Andrew Jeremy
Appointed Date: 17 May 2012
63 years old

Director
MASON, Dennis Joseph
Appointed Date: 17 May 2012
82 years old

Resigned Directors

Director
BRADDICK, Kevin John
Resigned: 02 December 2013
Appointed Date: 25 June 2012
59 years old

DACO ASSOCIATES LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 May 2016
24 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 22,100

25 Jan 2016
Total exemption small company accounts made up to 31 May 2015
08 Oct 2015
Statement of capital following an allotment of shares on 20 May 2015
  • GBP 200

07 Oct 2015
Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to 6 st. Johns Hill Shrewsbury Shropshire SY1 1JD on 7 October 2015
...
... and 4 more events
06 Dec 2013
Termination of appointment of Kevin Braddick as a director
30 May 2013
Annual return made up to 17 May 2013 with full list of shareholders
07 Feb 2013
Particulars of a mortgage or charge / charge no: 1
29 Jun 2012
Appointment of Mr Kevin John Braddick as a director
17 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

DACO ASSOCIATES LIMITED Charges

5 February 2013
Debenture
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…