This company is commonly known as Dacs Ltd. The company was founded 52 years ago and was given the registration number 01029729. The firm's registered office is in DEESIDE. You can find them at Unit C5 Tenth Avenue, Zone 3, Deeside Industrial Estate, Deeside, Flintshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | DACS LTD |
---|---|---|
Company Number | : | 01029729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1971 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C5 Tenth Avenue, Zone 3, Deeside Industrial Estate, Deeside, Flintshire, Wales, CH5 2UA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C5, Tenth Avenue, Zone 3, Deeside Industrial Park, Deeside, United Kingdom, CH5 2UA | Director | 07 March 2019 | Active |
Unit C5 Tenth Avenue, Zone 3, Deeside Industrial Estate, Deeside, Wales, CH5 2UA | Director | - | Active |
Unit C5 Tenth Avenue, Zone 3, Deeside Industrial Estate, Deeside, Wales, CH5 2UA | Director | 14 June 2005 | Active |
Unit C5 Tenth Avenue, Zone 3, Deeside Industrial Estate, Deeside, Wales, CH5 2UA | Director | 06 April 2017 | Active |
Unit C5 Tenth Avenue, Zone 3, Deeside Industrial Estate, Deeside, Wales, CH5 2UA | Director | 23 February 2016 | Active |
Alyn Bank Wrexham Road, Pontblythin, Mold, CH7 4HG | Secretary | - | Active |
66 Upton Drive, Upton, Chester, CH2 1BX | Secretary | 10 April 1999 | Active |
Alyn Bank Wrexham Road, Pontblythin, Mold, CH7 4HG | Director | - | Active |
66 Upton Drive, Upton, Chester, CH2 1BX | Director | 07 February 1996 | Active |
Manor Lodge, Hampton Post Lane Hampton, Malpas, SY14 8LS | Director | 07 February 1996 | Active |
61 Fairways Drive Little Sutton, South Wirral, Ellesmere Port, CH66 1RX | Director | - | Active |
Mrs Karen Bowden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alyn Bank, Wrexham Road, Mold, United Kingdom, CH7 4HG |
Nature of control | : |
|
Mr John Martin Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit C5 Tenth Avenue, Zone 3, Deeside Industrial Estate, Deeside, Wales, CH5 2UA |
Nature of control | : |
|
Mr Jonathon Mark Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit C5 Tenth Avenue, Zone 3, Deeside Industrial Estate, Deeside, Wales, CH5 2UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Accounts | Accounts with accounts type small. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.