UKBizDB.co.uk

DACS LTD

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment
  • 33140 - Repair of electrical equipment
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit C5, Tenth Avenue, Zone 3, Deeside Industrial Park, Deeside, United Kingdom, CH5 2UA

Director07 March 2019Active
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

Director14 June 2005Active
Unit C5 Tenth Avenue, Zone 3, Deeside Industrial Estate, Deeside, Wales, CH5 2UA

Director06 April 2017Active
Unit C5 Tenth Avenue, Zone 3, Deeside Industrial Estate, Deeside, Wales, CH5 2UA

Director23 February 2016Active
Alyn Bank Wrexham Road, Pontblythin, Mold, CH7 4HG

Secretary-Active
66 Upton Drive, Upton, Chester, CH2 1BX

Secretary10 April 1999Active
Alyn Bank Wrexham Road, Pontblythin, Mold, CH7 4HG

Director-Active
66 Upton Drive, Upton, Chester, CH2 1BX

Director07 February 1996Active
Manor Lodge, Hampton Post Lane Hampton, Malpas, SY14 8LS

Director07 February 1996Active
61 Fairways Drive Little Sutton, South Wirral, Ellesmere Port, CH66 1RX

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-04Accounts

Accounts with accounts type small.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.