DACE MOTOR COMPANY LIMITED
STOCKPORT DACE MOTORS LIMITED

Hellopages » Greater Manchester » Stockport » SK5 7BS

Company number 04765928
Status Active
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address GREG STREET, REDDISH, STOCKPORT, CHESHIRE, SK5 7BS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Accounts for a medium company made up to 31 May 2016; Registration of charge 047659280005, created on 2 December 2016. The most likely internet sites of DACE MOTOR COMPANY LIMITED are www.dacemotorcompany.co.uk, and www.dace-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Dace Motor Company Limited is a Private Limited Company. The company registration number is 04765928. Dace Motor Company Limited has been working since 15 May 2003. The present status of the company is Active. The registered address of Dace Motor Company Limited is Greg Street Reddish Stockport Cheshire Sk5 7bs. . DACE, Frank Stephen is a Secretary of the company. DACE, Steven Francis is a Director of the company. Secretary BIRCH, Stephanie has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
DACE, Frank Stephen
Appointed Date: 15 May 2003

Director
DACE, Steven Francis
Appointed Date: 15 May 2003
51 years old

Resigned Directors

Secretary
BIRCH, Stephanie
Resigned: 15 May 2003
Appointed Date: 15 May 2003

Persons With Significant Control

Mr Steven Francis Dace
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

DACE MOTOR COMPANY LIMITED Events

16 May 2017
Confirmation statement made on 15 May 2017 with updates
22 Feb 2017
Accounts for a medium company made up to 31 May 2016
03 Dec 2016
Registration of charge 047659280005, created on 2 December 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

23 Feb 2016
Accounts for a medium company made up to 31 May 2015
...
... and 34 more events
19 Jun 2003
Particulars of mortgage/charge
14 Jun 2003
New secretary appointed
14 Jun 2003
Secretary resigned
23 May 2003
Company name changed dace motors LIMITED\certificate issued on 23/05/03
15 May 2003
Incorporation

DACE MOTOR COMPANY LIMITED Charges

2 December 2016
Charge code 0476 5928 0005
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold unit 14B gregory way reddish…
10 June 2014
Charge code 0476 5928 0004
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as delta house greg street reddish…
23 May 2014
Charge code 0476 5928 0003
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 309 manchester road stockport t/no GM243979…
1 September 2005
Debenture
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2003
Debenture
Delivered: 19 June 2003
Status: Satisfied on 25 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…