Brackley
Northamptonshire
NN13 7UG
Director Name | Miss Wendy Elizabeth Williams |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(9 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | C/O Hillier Hopkins Llp, First Floor, Radius House Watford WD17 1HP |
Director Name | Mr Alan Palmer |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranes Point Gardiners Lane South Basildon SS14 3AP |
Director Name | Mr Martin Paul Gregory |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranes Point Gardiners Lane South Basildon SS14 3AP |
Secretary Name | Martin Gregory |
---|---|
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Cranes Point Gardiners Lane South Basildon SS14 3AP |
Director Name | Mr David Carson Reynolds |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG |
Secretary Name | Mr David Carson Reynolds |
---|---|
Status | Resigned |
Appointed | 01 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG |
Director Name | Mr Roger Graham Keith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(3 years after company formation) |
Appointment Duration | 1 year (resigned 24 April 2018) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG |
Registered Address | C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
4 at £1 | Dace Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
10 March 2015 | Delivered on: 24 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 March 2015 | Delivered on: 23 March 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
10 March 2015 | Delivered on: 17 March 2015 Persons entitled: Roger Keith as Security Trustee Classification: A registered charge Particulars: Generic references only. Outstanding |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
27 August 2020 | Termination of appointment of Martin Paul Gregory as a director on 25 August 2020 (1 page) |
26 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
6 June 2018 | Termination of appointment of Roger Graham Keith as a director on 24 April 2018 (1 page) |
6 June 2018 | Appointment of Oliver Booth as a director on 24 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Roger Graham Keith as a director on 3 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Roger Graham Keith as a director on 3 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a director on 3 April 2017 (1 page) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a director on 3 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
10 May 2016 | Director's details changed for Mr David Carson Reynolds on 25 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Mr David Carson Reynolds on 25 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
20 January 2016 | Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Martin Gregory as a secretary on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Martin Gregory as a secretary on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mr David Carson Reynolds as a director on 1 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Roger Graham Keith as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Roger Graham Keith as a director on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mr David Carson Reynolds as a director on 1 January 2016 (2 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Appointment of Mr Roger Graham Keith as a director on 19 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Roger Graham Keith as a director on 19 June 2015 (2 pages) |
8 July 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
8 July 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
3 July 2015 | Termination of appointment of Alan Palmer as a director on 19 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Alan Palmer as a director on 19 June 2015 (1 page) |
19 May 2015 | Registered office address changed from 5 Deansway Worcester WR1 2JG to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 19 May 2015 (2 pages) |
19 May 2015 | Registered office address changed from 5 Deansway Worcester WR1 2JG to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 19 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
24 March 2015 | Registration of charge 089570550003, created on 10 March 2015 (9 pages) |
24 March 2015 | Registration of charge 089570550003, created on 10 March 2015 (9 pages) |
23 March 2015 | Registration of charge 089570550002, created on 6 March 2015 (8 pages) |
23 March 2015 | Registration of charge 089570550002, created on 6 March 2015 (8 pages) |
23 March 2015 | Registration of charge 089570550002, created on 6 March 2015 (8 pages) |
17 March 2015 | Registration of charge 089570550001, created on 10 March 2015 (50 pages) |
17 March 2015 | Registration of charge 089570550001, created on 10 March 2015 (50 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
25 March 2014 | Incorporation (22 pages) |
25 March 2014 | Incorporation (22 pages) |