DACECROWN LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 5BX
Company number 04061944
Status Active
Incorporation Date 30 August 2000
Company Type Private Limited Company
Address C/O VININGS LIMITED GRAFTON HOUSE, BULLSHEAD YARD, ALCESTER, WARWICKSHIRE, B49 5BX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 504 . The most likely internet sites of DACECROWN LIMITED are www.dacecrown.co.uk, and www.dacecrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Dacecrown Limited is a Private Limited Company. The company registration number is 04061944. Dacecrown Limited has been working since 30 August 2000. The present status of the company is Active. The registered address of Dacecrown Limited is C O Vinings Limited Grafton House Bullshead Yard Alcester Warwickshire B49 5bx. The company`s financial liabilities are £15.42k. It is £13.76k against last year. And the total assets are £94.42k, which is £4.09k against last year. BEECH, Ian John is a Director of the company. BURNS, Robert Paul is a Director of the company. HARVEY, Raymond Steven is a Director of the company. Secretary BUTLER, John Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROOKS, Stephen William has been resigned. Director BUTLER, John Anthony has been resigned. Director DAY, John Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCCOY, Andrew Mark has been resigned. Director MEAKIN, Simon has been resigned. The company operates in "Other manufacturing n.e.c.".


dacecrown Key Finiance

LIABILITIES £15.42k
+830%
CASH n/a
TOTAL ASSETS £94.42k
+4%
All Financial Figures

Current Directors

Director
BEECH, Ian John
Appointed Date: 12 October 2000
75 years old

Director
BURNS, Robert Paul
Appointed Date: 09 November 2000
64 years old

Director
HARVEY, Raymond Steven
Appointed Date: 10 October 2000
74 years old

Resigned Directors

Secretary
BUTLER, John Anthony
Resigned: 13 April 2012
Appointed Date: 05 October 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 October 2000
Appointed Date: 30 August 2000

Director
BROOKS, Stephen William
Resigned: 30 November 2004
Appointed Date: 05 October 2000
70 years old

Director
BUTLER, John Anthony
Resigned: 13 April 2012
Appointed Date: 05 October 2000
74 years old

Director
DAY, John Michael
Resigned: 31 July 2014
Appointed Date: 10 October 2000
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 October 2000
Appointed Date: 30 August 2000

Director
MCCOY, Andrew Mark
Resigned: 30 April 2004
Appointed Date: 10 October 2000
47 years old

Director
MEAKIN, Simon
Resigned: 25 May 2001
Appointed Date: 12 October 2000
58 years old

Persons With Significant Control

Mr Raymond Steven Harvey
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Paul Burns
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian John Beech
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DACECROWN LIMITED Events

06 Sep 2016
Confirmation statement made on 30 August 2016 with updates
14 Jun 2016
Micro company accounts made up to 30 September 2015
06 Nov 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 504

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Oct 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500

...
... and 63 more events
11 Oct 2000
Director resigned
11 Oct 2000
Registered office changed on 11/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Oct 2000
New director appointed
11 Oct 2000
New secretary appointed;new director appointed
30 Aug 2000
Incorporation

DACECROWN LIMITED Charges

20 December 2001
Debenture
Delivered: 29 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2001
Fixed charge on purchased debts which fail to vest
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("Security Holder")
Description: By way of fixed equitable charge all debts purchased or…