General information

Name:

Dac Limited

Office Address:

Union Mill Watt Street Sabden BB7 9ED Clitheroe

Number: 04851094

Incorporation date: 2003-07-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dac is a company registered at BB7 9ED Clitheroe at Union Mill Watt Street. The firm has been in existence since 2003 and is established under reg. no. 04851094. The firm has been on the British market for 21 years now and the last known state is active. This firm's principal business activity number is 61900 and has the NACE code: Other telecommunications activities. March 31, 2022 is the last time the company accounts were filed.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 950 pounds of revenue. Cooperation with the Cornwall Council council covered the following areas: Materials.

Because of this firm's number of employees, it became imperative to formally appoint extra company leaders: Steven D. and Andrew F. who have been supporting each other for 21 years to fulfil their statutory duties for this company. In order to provide support to the directors, the abovementioned company has been utilizing the skills of Steven D. as a secretary since the appointment on 30th July 2003.

Financial data based on annual reports

Company staff

Steven D.

Role: Director

Appointed: 30 July 2003

Latest update: 3 December 2023

Steven D.

Role: Secretary

Appointed: 30 July 2003

Latest update: 3 December 2023

Andrew F.

Role: Director

Appointed: 30 July 2003

Latest update: 3 December 2023

People with significant control

Executives with significant control over the firm are: Andrew F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Steven D. owns 1/2 or less of company shares.

Andrew F.
Notified on 29 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Steven D.
Notified on 30 July 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 October 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 4 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2012
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020 (AA)
filed on: 8th, February 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Lomeshaye Business Village Turner Road

Post code:

BB9 7DR

City / Town:

Nelson

HQ address,
2013

Address:

Lomeshaye Business Village Turner Road

Post code:

BB9 7DR

City / Town:

Nelson

HQ address,
2014

Address:

Lomeshaye Business Village Turner Road

Post code:

BB9 7DR

City / Town:

Nelson

HQ address,
2015

Address:

Lomeshaye Business Village Turner Road

Post code:

BB9 7DR

City / Town:

Nelson

HQ address,
2016

Address:

Lomeshaye Business Village Turner Road

Post code:

BB9 7DR

City / Town:

Nelson

Accountant/Auditor,
2013

Name:

Dpm Accounting Services Ltd

Address:

Chartered Accountants Suite 2b Ribble Court Padiham

Post code:

BB12 7NG

City / Town:

Burnley

Accountant/Auditor,
2016 - 2014

Name:

Dpm Accounting Services Ltd

Address:

Chartered Accountants The Old Vicarage 50 Fielding Lane

Post code:

BB5 3BH

City / Town:

Oswaldtwistle

Accountant/Auditor,
2012

Name:

Dpm Accounting Services Ltd

Address:

Chartered Accountants Suite 2b Ribble Court Padiham

Post code:

BB12 7NG

City / Town:

Burnley

Accountant/Auditor,
2015

Name:

Dpm Accounting Services Ltd

Address:

Chartered Accountants The Old Vicarage 50 Fielding Lane

Post code:

BB5 3BH

City / Town:

Oswaldtwistle

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Cornwall Council 1 £ 950.16
2011-04-01 213974-1149649 £ 950.16 Materials

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
20
Company Age

Similar companies nearby

Closest companies