UKBizDB.co.uk

DACRYLATE PAINTS LIMITED

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

This company is commonly known as Dacrylate Paints Limited. The company was founded 40 years ago and was given the registration number 01744820. The firm's registered office is in NOTTINGHAM. You can find them at Dacrylate Ltd Lindleys Lane, Kirkby-in-ashfield, Nottingham, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:DACRYLATE PAINTS LIMITED
Company Number:01744820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:Dacrylate Ltd Lindleys Lane, Kirkby-in-ashfield, Nottingham, England, NG17 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dacrylate Ltd, Lindleys Lane, Kirkby-In-Ashfield, Nottingham, England, NG17 8AL

Director30 September 1994Active
Dacrylate Ltd, Lindleys Lane, Kirkby-In-Ashfield, Nottingham, England, NG17 8AL

Director-Active
Dacrylate Ltd, Lindleys Lane, Kirkby-In-Ashfield, Nottingham, England, NG17 8AL

Director09 January 2013Active
Lime Street, Kirkby-In-Ashfield, Nottingham, England, NG17 8AL

Director28 February 2014Active
22 Middlebrook Road, Bagthorpe Underwood, Nottingham, NG16 5HA

Secretary-Active
Lime Street, Kirkby In Ashfield, Nottingham, United Kingdom, NG17 8AL

Secretary30 September 1994Active
9 Thorne Avenue, Mansfield, NG19 7ET

Director01 May 1995Active
Lime Street, Kirkby In Ashfield, Nottingham, United Kingdom, NG17 8AL

Director01 May 1995Active
Mandalay Rosedale Lane, Ravenshead, Nottingham, NG15 9GU

Director-Active
Mandalay, Rosedale Lane Ravenshead, Nottingham, NG15 9GU

Director30 September 1994Active
Stubbing Wood, Hucknall, NG15 6FQ

Director-Active
Rock View Yeoman Street, Bonsall, Matlock, DE4 2AA

Director-Active
10, George Street, Kirkby-In-Ashfield, Nottingham, NG17 8GT

Director30 September 1994Active
Lime Street, Kirkby In Ashfield, Nottingham, United Kingdom, NG17 8AL

Director02 September 1997Active

People with Significant Control

Dacrylate Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:., Lime Street, Nottingham, England, NG17 8AL
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type small.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type small.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Address

Change registered office address company with date old address new address.

Download
2017-08-15Address

Change registered office address company with date old address new address.

Download
2017-06-20Accounts

Accounts with accounts type small.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type small.

Download
2015-12-21Officers

Change person director company with change date.

Download
2015-12-21Officers

Change person director company with change date.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type small.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.