Pentonville
Newport
Gwent
NP20 5HB
Wales
Director Name | Mr Martin David Luke Stoker |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2008(8 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rochester Mews London NW1 9JB |
Director Name | Ann Stoker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chatsworth Road Fishponds Bristol Avon BS16 3QR |
Director Name | Mr Martin Stoker |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Westons Brake Badminton Park Bristol BS16 7BQ |
Website | dacsltd.co.uk |
---|---|
Telephone | 01633 265566 |
Telephone region | Newport |
Registered Address | 9 Rochester Mews London NW1 9JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Martin Stoker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £535,077 |
Gross Profit | £198,699 |
Net Worth | £7,754 |
Cash | £20,202 |
Current Liabilities | £20,919 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
1 July 2013 | Delivered on: 5 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 19-20 pentonville newport t/no. WA134165. Outstanding |
---|---|
1 July 2013 | Delivered on: 5 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 239 hoxton street london t/no. LN220097. Outstanding |
17 August 2012 | Delivered on: 22 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 2009 | Delivered on: 29 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 239 hoxton street london t/no:LN220097 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 November 2008 | Delivered on: 3 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
9 February 2022 | All of the property or undertaking has been released from charge 3 (2 pages) |
9 February 2022 | All of the property or undertaking has been released and no longer forms part of charge 040294020004 (1 page) |
9 February 2022 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
9 February 2022 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
15 January 2019 | Satisfaction of charge 040294020005 in full (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 October 2018 | Registered office address changed from 19 - 20 Pentonville Newport Gwent NP20 5HB to 9 Rochester Mews London NW1 9JB on 2 October 2018 (1 page) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
31 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
9 June 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
9 June 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Secretary's details changed for Mr Martin Stoker on 31 July 2014 (1 page) |
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Secretary's details changed for Mr Martin Stoker on 31 July 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
23 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
26 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
5 July 2013 | Registration of charge 040294020005 (12 pages) |
5 July 2013 | Registration of charge 040294020005 (12 pages) |
5 July 2013 | Registration of charge 040294020004 (12 pages) |
5 July 2013 | Registration of charge 040294020004 (12 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
5 August 2012 | Secretary's details changed for Mr Martin Stoker on 1 April 2012 (1 page) |
5 August 2012 | Director's details changed for Mr Martin Stoker on 1 April 2012 (2 pages) |
5 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
5 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
5 August 2012 | Director's details changed for Mr Martin Stoker on 1 April 2012 (2 pages) |
5 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
5 August 2012 | Secretary's details changed for Mr Martin Stoker on 1 April 2012 (1 page) |
5 August 2012 | Registered office address changed from 239 Hoxton Street Camden London N1 5LG on 5 August 2012 (1 page) |
5 August 2012 | Registered office address changed from 239 Hoxton Street Camden London N1 5LG on 5 August 2012 (1 page) |
5 August 2012 | Secretary's details changed for Mr Martin Stoker on 1 April 2012 (1 page) |
5 August 2012 | Director's details changed for Mr Martin Stoker on 1 April 2012 (2 pages) |
5 August 2012 | Registered office address changed from 239 Hoxton Street Camden London N1 5LG on 5 August 2012 (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
15 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Director's details changed for Mr Martin Stoker on 6 July 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Mr Martin Stoker on 6 July 2011 (2 pages) |
15 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Termination of appointment of Ann Stoker as a director (1 page) |
15 September 2011 | Secretary's details changed for Mr Martin Stoker on 6 July 2011 (2 pages) |
15 September 2011 | Termination of appointment of Ann Stoker as a director (1 page) |
15 September 2011 | Director's details changed for Mr Martin Stoker on 6 July 2011 (2 pages) |
15 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Director's details changed for Mr Martin Stoker on 6 July 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Mr Martin Stoker on 6 July 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 September 2010 | Director's details changed for Mr Martin Stoker on 6 July 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mr Martin Stoker on 6 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Ann Stoker on 6 July 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mr Martin Stoker on 6 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Ann Stoker on 6 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Ann Stoker on 6 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Mr Martin Stoker on 6 July 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mr Martin Stoker on 6 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Martin Stoker on 6 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Registered office address changed from Seymour House 151 Filwood Road Fishponds Bristol Avon BS16 3SD on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from Seymour House 151 Filwood Road Fishponds Bristol Avon BS16 3SD on 20 May 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2009 | Director and secretary's change of particulars / martin stoker / 01/07/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / martin stoker / 01/07/2009 (1 page) |
14 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
17 July 2008 | Director appointed mr martin stoker (1 page) |
17 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
17 July 2008 | Director appointed mr martin stoker (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 87 westons brake badminton park bristol BS16 7BQ (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 87 westons brake badminton park bristol BS16 7BQ (1 page) |
17 July 2006 | Return made up to 07/07/06; full list of members
|
17 July 2006 | Return made up to 07/07/06; full list of members
|
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 June 2005 | Return made up to 07/07/05; full list of members
|
29 June 2005 | Return made up to 07/07/05; full list of members
|
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
2 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
27 August 2002 | Return made up to 07/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 07/07/02; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
26 September 2001 | Return made up to 07/07/01; full list of members
|
26 September 2001 | Return made up to 07/07/01; full list of members
|
7 July 2000 | Incorporation (15 pages) |
7 July 2000 | Incorporation (15 pages) |