DACOL DECORATING CONTRACTORS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 04539379
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address ST MARY'S HOUSE, NETHERHAMPTON, SALISBURY, SP2 8PU
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of DACOL DECORATING CONTRACTORS LIMITED are www.dacoldecoratingcontractors.co.uk, and www.dacol-decorating-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Dacol Decorating Contractors Limited is a Private Limited Company. The company registration number is 04539379. Dacol Decorating Contractors Limited has been working since 19 September 2002. The present status of the company is Active. The registered address of Dacol Decorating Contractors Limited is St Mary S House Netherhampton Salisbury Sp2 8pu. The company`s financial liabilities are £2.67k. It is £0.8k against last year. The cash in hand is £0.5k. It is £0k against last year. And the total assets are £163.54k, which is £42.68k against last year. CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD is a Secretary of the company. DABILL, Colin Desmond is a Director of the company. MILES, David John is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director ROSE, Graham has been resigned. The company operates in "Painting".


dacol decorating contractors Key Finiance

LIABILITIES £2.67k
+42%
CASH £0.5k
TOTAL ASSETS £163.54k
+35%
All Financial Figures

Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Appointed Date: 19 September 2002

Director
DABILL, Colin Desmond
Appointed Date: 19 September 2002
63 years old

Director
MILES, David John
Appointed Date: 19 September 2002
73 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 19 September 2002
Appointed Date: 19 September 2002

Director
ROSE, Graham
Resigned: 31 May 2012
Appointed Date: 19 September 2002
64 years old

Persons With Significant Control

Colin Desmond Dabill
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David John Miles
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DACOL DECORATING CONTRACTORS LIMITED Events

08 May 2017
Change of share class name or designation
19 Apr 2017
Total exemption small company accounts made up to 30 September 2016
22 Sep 2016
Confirmation statement made on 19 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4

...
... and 31 more events
14 Oct 2003
Return made up to 19/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed

29 Oct 2002
Particulars of mortgage/charge
08 Oct 2002
Director's particulars changed
19 Sep 2002
Secretary resigned
19 Sep 2002
Incorporation

DACOL DECORATING CONTRACTORS LIMITED Charges

4 July 2005
Debenture
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2002
Debenture
Delivered: 29 October 2002
Status: Satisfied on 17 September 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…