Company NameDasco Construction Ltd.
DirectorDavid Rothwell
Company StatusActive
Company Number08884927
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 1 month ago)
Previous NameDLR Property Services Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Rothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ladies Lane
Hindley
Lancashire
WN2 2QA
Director NameLorraine Rothwell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grenaby Avenue
Hindley
Wigan
Lancashire
WN2 4HZ

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr David Rothwell
50.00%
Ordinary
50 at £1Mrs Lorraine Rothwell
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

10 July 2019Delivered on: 11 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 May 2023Unaudited abridged accounts made up to 28 February 2023 (10 pages)
8 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
11 November 2022Change of details for Mr David Rothwell as a person with significant control on 1 May 2022 (2 pages)
10 November 2022Director's details changed for Mr David Rothwell on 1 May 2022 (2 pages)
10 November 2022Director's details changed for Mr David Rothwell on 1 May 2022 (2 pages)
10 November 2022Change of details for Mr David Rothwell as a person with significant control on 1 May 2022 (2 pages)
16 June 2022Unaudited abridged accounts made up to 28 February 2022 (10 pages)
28 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
24 February 2022Registered office address changed from Beech House 23 Ladies Lane Hindley Wigan Lancashire WN2 2QA to Onward Chambers 34 Market Street Hyde SK14 1AH on 24 February 2022 (1 page)
6 August 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
18 March 2021Confirmation statement made on 10 February 2021 with updates (5 pages)
18 March 2021Change of details for Mr David Rothwell as a person with significant control on 18 March 2021 (2 pages)
18 March 2021Director's details changed for Mr David Rothwell on 18 March 2021 (2 pages)
19 June 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
16 March 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
11 July 2019Registration of charge 088849270001, created on 10 July 2019 (8 pages)
2 May 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
4 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
11 May 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
14 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Lorraine Rothwell as a director on 18 December 2017 (1 page)
6 April 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
6 April 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
25 June 2014Change of name notice (2 pages)
25 June 2014Company name changed dlr property services LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
(2 pages)
25 June 2014Company name changed dlr property services LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
(2 pages)
25 June 2014Change of name notice (2 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 100
(36 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 100
(36 pages)