UKBizDB.co.uk

DACO SCIENTIFIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daco Scientific Limited. The company was founded 36 years ago and was given the registration number 02151964. The firm's registered office is in ALDERMASTON. You can find them at Vulcan House, Calleva Industrial Park, Aldermaston, Berks. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:DACO SCIENTIFIC LIMITED
Company Number:02151964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Vulcan House, Calleva Industrial Park, Aldermaston, Berks, RG7 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vulcan House, Calleva Industrial Park, Aldermaston, RG7 8PB

Secretary04 September 2002Active
Vulcan House, Calleva Industrial Park, Aldermaston, RG7 8PB

Director04 September 2002Active
Vulcan House, Calleva Industrial Park, Aldermaston, RG7 8PB

Director-Active
Vulcan House, Calleva Industrial Park, Aldermaston, RG7 8PB

Director01 January 2002Active
Little Prospect Farm, Monxton, Andover, SP11 7DA

Secretary-Active
Thorps End, Hardy Lane, Basingstoke, RG21 8XP

Director-Active
The Shambles, Whistlers Lane Silchester, Reading,

Director-Active
Little Prospect Farm, Monxton, Andover, SP11 7DA

Director-Active
Acacia, Hillfoot, Cold Ash, RE16 9PE

Director01 September 1992Active
49 West End, Sherborne St John, Basingstoke, RG24 9LE

Director20 August 1998Active
104 Roman Road, Basingstoke, RG23 8HD

Director-Active

People with Significant Control

Mr Roy Eric Engel
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Vulcan House, Aldermaston, RG7 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Philip Ridout
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Vulcan House, Aldermaston, RG7 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Davis
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Vulcan House, Aldermaston, RG7 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type group.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type group.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type group.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type group.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type group.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type group.

Download
2017-04-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type group.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Auditors

Auditors resignation company.

Download
2015-07-06Accounts

Accounts with accounts type group.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type group.

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-04Accounts

Accounts with accounts type group.

Download
2013-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.