Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DACE MOTORSPORT LIMITED
Company Information for

DACE MOTORSPORT LIMITED

1ST FLOOR MIDAS HOUSE, 2 KNOLL RISE, ORPINGTON, KENT, BR6 0EL,
Company Registration Number
03644774
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dace Motorsport Ltd
DACE MOTORSPORT LIMITED was founded on 1998-10-06 and has its registered office in Orpington. The organisation's status is listed as "Active - Proposal to Strike off". Dace Motorsport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DACE MOTORSPORT LIMITED
 
Legal Registered Office
1ST FLOOR MIDAS HOUSE
2 KNOLL RISE
ORPINGTON
KENT
BR6 0EL
Other companies in SE16
 
Previous Names
DACE (UK) LIMITED02/03/2009
Filing Information
Company Number 03644774
Company ID Number 03644774
Date formed 1998-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 25/09/2019
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB722977508  
Last Datalog update: 2019-12-11 22:11:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DACE MOTORSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DACE MOTORSPORT LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE ROUE
Company Secretary 2015-01-26
NICHOLAS WILLIAM IRVING
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARY LOUISE BUCKLEY
Director 2009-02-27 2017-10-10
AMELIA JANE PARRY
Director 2014-07-09 2016-04-27
LA'TISHA MONIQUE THOMPSON
Company Secretary 2013-01-16 2014-07-17
LA'TISHA MONIQUE THOMPSON
Director 2012-03-02 2014-07-17
NEWCHAIN LIMITED
Company Secretary 1998-10-06 2013-01-16
CORPORATE OFFICER LIMITED
Director 1998-10-06 2013-01-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-06 1998-10-06
JORDAN NOMINEES (I.O.M.) LIMITED
Director 1998-10-06 1998-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS WILLIAM IRVING NEWCHAIN LIMITED Director 2018-08-01 CURRENT 1992-11-27 Active
NICHOLAS WILLIAM IRVING PRIVATE EQUITY AND CORPORATE DEBT FINANCING (UK) CO. LTD Director 2018-08-01 CURRENT 1994-03-03 Active - Proposal to Strike off
NICHOLAS WILLIAM IRVING P.S.T. CHEMICALS LTD Director 2018-08-01 CURRENT 2011-05-11 Active - Proposal to Strike off
NICHOLAS WILLIAM IRVING EAL INDUSTRIES (UK) LIMITED Director 2018-08-01 CURRENT 2006-05-25 Active
NICHOLAS WILLIAM IRVING GOLDENMAPLE LIMITED Director 2016-04-27 CURRENT 1993-07-15 Active - Proposal to Strike off
NICHOLAS WILLIAM IRVING FILM ART CORPORATION LIMITED Director 2016-03-31 CURRENT 1995-02-21 Active
NICHOLAS WILLIAM IRVING VALUE MANAGEMENT CONSULTANTS LTD Director 2016-02-01 CURRENT 1998-06-22 Active - Proposal to Strike off
NICHOLAS WILLIAM IRVING CORPORATE OFFICER LTD Director 2015-07-06 CURRENT 1994-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-04GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM IRVING
2019-03-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-07DS01Application to strike the company off the register
2018-12-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24AA01Previous accounting period shortened from 26/12/17 TO 25/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-02-13CH01Director's details changed for Mr Nicholas William Irving on 2018-02-02
2018-02-13PSC04Change of details for Mr Nicholas William Irving as a person with significant control on 2018-02-02
2018-01-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE ROUE
2017-10-20PSC07CESSATION OF MARY LOUISE BUCKLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY LOUISE BUCKLEY
2017-09-27AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-31AR0124/05/16 ANNUAL RETURN FULL LIST
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA JANE PARRY
2016-04-27AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM IRVING
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM , Suite 15a City Business Centre, Lower Road, London, SE16 2XB
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-11AR0103/06/15 ANNUAL RETURN FULL LIST
2015-01-26AP03Appointment of Mrs Helen Louise Roue as company secretary on 2015-01-26
2014-07-17TM02Termination of appointment of La'tisha Monique Thompson on 2014-07-17
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LA'TISHA MONIQUE THOMPSON
2014-07-09AP01DIRECTOR APPOINTED MISS AMELIA JANE PARRY
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-23AR0103/06/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-20AA01PREVSHO FROM 29/12/2012 TO 28/12/2012
2013-06-06AR0103/06/13 FULL LIST
2013-06-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-03-22AA31/12/11 TOTAL EXEMPTION SMALL
2013-01-24AR0122/01/13 FULL LIST
2013-01-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-01-23AD02SAIL ADDRESS CREATED
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LA'TISHA MONIQUE THOMPSON / 22/01/2013
2013-01-21SH0125/12/12 STATEMENT OF CAPITAL GBP 10000
2013-01-16AP03SECRETARY APPOINTED MISS LA'TISHA MONIQUE THOMPSON
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY NEWCHAIN LIMITED
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CORPORATE OFFICER LIMITED
2013-01-16RES12VARYING SHARE RIGHTS AND NAMES
2012-12-19AA01PREVSHO FROM 30/12/2011 TO 29/12/2011
2012-11-01AR0106/10/12 FULL LIST
2012-09-28AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-03-02AP01DIRECTOR APPOINTED MISS LA'TISHA MONIQUE THOMPSON
2011-11-03AR0106/10/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY LOUISE BUCKLEY / 06/01/2011
2010-11-11AR0106/10/10 FULL LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM, SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-02AR0106/10/09 FULL LIST
2009-11-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CORPORATE OFFICER LIMITED / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LOUISE BUCKLEY / 02/11/2009
2009-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWCHAIN LIMITED / 02/11/2009
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-16225PREVSHO FROM 30/06/2009 TO 31/12/2008
2009-09-14AA30/06/08 TOTAL EXEMPTION SMALL
2009-06-18225PREVSHO FROM 30/09/2008 TO 30/06/2008
2009-03-09288aDIRECTOR APPOINTED MARY LOUISE BUCKLEY
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 1ST FLOOR MIDAS HOUSE 2 KNOLL RISE ORPINGTON KENT BR6 0EL
2009-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM, 1ST FLOOR MIDAS HOUSE, 2 KNOLL RISE, ORPINGTON, KENT, BR6 0EL
2009-03-02CERTNMCOMPANY NAME CHANGED DACE (UK) LIMITED CERTIFICATE ISSUED ON 02/03/09
2008-11-03363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-24363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-11-08363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-08-24244DELIVERY EXT'D 3 MTH 30/09/05
2005-11-07363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-23244DELIVERY EXT'D 3 MTH 30/09/04
2004-11-04363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-29244DELIVERY EXT'D 3 MTH 30/09/03
2003-10-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-27287REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 207 HIGH STREET ORPINGTON KENT BR6 0PF
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-10-28363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-07-30244DELIVERY EXT'D 3 MTH 30/09/01
2001-11-03363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DACE MOTORSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DACE MOTORSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DACE MOTORSPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DACE MOTORSPORT LIMITED

Intangible Assets
Patents
We have not found any records of DACE MOTORSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DACE MOTORSPORT LIMITED
Trademarks
We have not found any records of DACE MOTORSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DACE MOTORSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DACE MOTORSPORT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DACE MOTORSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DACE MOTORSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DACE MOTORSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.