Pownall Park
Wilmslow
Cheshire
SK9 5PZ
Secretary Name | Mr Keith Ronald Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Kings Road Pownall Park Wilmslow Cheshire SK9 5PZ |
Director Name | Mrs Julia Samantha Hardy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Kings Road Wilmslow Cheshire SK9 5PZ |
Director Name | Ian Fearns |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Chamberlain Road Heyrod Cheshire SK15 3BR |
Director Name | Paul William Ralph |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Trinity Road Sale Cheshire M33 3ES |
Secretary Name | Paul William Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Trinity Road Sale Cheshire M33 3ES |
Director Name | Mr Michael John Jackson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 January 2020) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kensington Way Northwich Cheshire CW9 8GG |
Website | dakotais.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7764009 |
Telephone region | Manchester |
Registered Address | Integration House Mercury Park Mercury Way Manchester M41 7LY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Keith Hardy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £259,855 |
Cash | £294,288 |
Current Liabilities | £1,402,132 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
20 December 2011 | Delivered on: 21 December 2011 Persons entitled: Hsbc 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 |
---|
13 September 2023 | Confirmation statement made on 31 August 2023 with updates (6 pages) |
---|---|
11 May 2023 | Registered office address changed from Integration House Mercury Way Mercury Park Manchester M41 7LY England to Integration House Mercury Park Mercury Way Manchester M41 7LY on 11 May 2023 (1 page) |
9 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
7 November 2022 | Statement of capital following an allotment of shares on 27 October 2022
|
7 November 2022 | Resolutions
|
7 November 2022 | Resolutions
|
7 November 2022 | Memorandum and Articles of Association (30 pages) |
27 October 2022 | Appointment of Mr Philip Anthony Jarrett as a director on 27 October 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
6 October 2022 | Registered office address changed from Upcott House Carrington Business Park Manchester Road Carrington Manchester M31 4DD to Integration House Mercury Way Mercury Park Manchester M41 7LY on 6 October 2022 (1 page) |
26 November 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
14 October 2021 | Confirmation statement made on 31 August 2021 with updates (5 pages) |
24 February 2021 | Current accounting period extended from 28 February 2021 to 30 June 2021 (1 page) |
4 December 2020 | Resolutions
|
4 December 2020 | Statement of company's objects (2 pages) |
4 December 2020 | Statement of capital following an allotment of shares on 26 November 2020
|
4 December 2020 | Change of share class name or designation (2 pages) |
4 December 2020 | Memorandum and Articles of Association (12 pages) |
2 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Michael John Jackson as a director on 23 January 2020 (1 page) |
4 November 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 February 2014 | Appointment of Mr Michael John Jackson as a director (2 pages) |
28 February 2014 | Appointment of Mr Michael John Jackson as a director (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
24 September 2012 | Director's details changed for Julia Samantha Hardy on 2 April 2012 (2 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Director's details changed for Julia Samantha Hardy on 2 April 2012 (2 pages) |
24 September 2012 | Director's details changed for Julia Samantha Hardy on 2 April 2012 (2 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Registered office address changed from Upcott House Carrington Business Park Carrington Manchester M31 4DD on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Upcott House Carrington Business Park Carrington Manchester M31 4DD on 24 September 2012 (1 page) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 November 2010 | Secretary's details changed for Keith Hardy on 31 August 2010 (1 page) |
19 November 2010 | Director's details changed for Keith Ronald Hardy on 31 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Julia Samantha Hardy on 31 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Julia Samantha Hardy on 31 August 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Keith Hardy on 31 August 2010 (1 page) |
19 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Keith Ronald Hardy on 31 August 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from upcott house upcott house carrington business park carrington manchester M31 4DD (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from upcott house upcott house carrington business park carrington manchester M31 4DD (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Location of debenture register (1 page) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from theatre building carrington business park carrington manchester M31 4DD (1 page) |
8 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from theatre building carrington business park carrington manchester M31 4DD (1 page) |
29 November 2007 | Location of debenture register (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: carrington business park carrington manchester gtr manchester M31 4DD (1 page) |
29 November 2007 | Location of register of members (1 page) |
29 November 2007 | Location of debenture register (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: carrington business park carrington manchester gtr manchester M31 4DD (1 page) |
29 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
29 November 2007 | Location of register of members (1 page) |
29 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
20 September 2007 | Company name changed bar code data systems LIMITED\certificate issued on 20/09/07 (2 pages) |
20 September 2007 | Company name changed bar code data systems LIMITED\certificate issued on 20/09/07 (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: ashton house, margaret street ashton under lyne lancashire OL7 0SH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: ashton house, margaret street ashton under lyne lancashire OL7 0SH (1 page) |
19 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: ashton house margaret street ashton under lyne OL7 0SH (1 page) |
6 September 2006 | Location of debenture register (1 page) |
6 September 2006 | Location of register of members (1 page) |
6 September 2006 | Location of debenture register (1 page) |
6 September 2006 | Location of register of members (1 page) |
6 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: ashton house margaret street ashton under lyne OL7 0SH (1 page) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
18 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
15 February 2005 | Ad 21/06/02--------- £ si 99@1 (2 pages) |
15 February 2005 | Ad 21/06/02--------- £ si 99@1 (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
21 October 2004 | Return made up to 31/08/04; full list of members
|
21 October 2004 | Return made up to 31/08/04; full list of members
|
15 October 2004 | Registered office changed on 15/10/04 from: bridge house, bridge street audenshaw manchester M34 5XX (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: bridge house, bridge street audenshaw manchester M34 5XX (1 page) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members
|
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members
|
18 February 2003 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
18 February 2003 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
21 June 2002 | Incorporation (10 pages) |
21 June 2002 | Incorporation (10 pages) |