General information

Name:

Dacs Limited

Office Address:

Unit C5 Tenth Avenue, Zone 3 Deeside Industrial Estate CH5 2UA Deeside

Number: 01029729

Incorporation date: 1971-11-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dacs Ltd has been prospering in the business for 53 years. Started with Companies House Reg No. 01029729 in 1971, the company is based at Unit C5 Tenth Avenue, Zone 3, Deeside CH5 2UA. The company has operated under three previous names. The first official name, Deeside Automation Control Systems (electrical), was changed on 30th August 2002 to D A C S (electrical). The current name is used since 2005, is Dacs Ltd. This enterprise's Standard Industrial Classification Code is 27900 and has the NACE code: Manufacture of other electrical equipment. Thu, 30th Jun 2022 is the last time when company accounts were reported.

Dacs Ltd is a small-sized vehicle operator with the licence number OG1055968. The firm has one transport operating centre in the country. In their subsidiary in Deeside on Connah’s Quay, 1 machine is available.

Having six job advert since 2017-02-14, the company has been an active employer on the labour market. On 2017-06-01, it was searching for new workers for a full time Panel Wireman post in Liverpool, and on 2017-02-14, for the vacant post of a full time Electrician COMPEX Cert Holder in Solihull. They need applicants on such positions as: Flt/Labourer or Electrician.

17 transactions have been registered in 2014 with a sum total of £29,823. In 2013 there were less transactions (exactly 14) that added up to £23,372. Cooperation with the Scarborough Borough Council council covered the following areas: Rdc Dfg Cost Of Eligible Works.

Currently, the directors listed by this business include: Christopher G. arranged to perform management duties in 2019, Andrew H. arranged to perform management duties in 2017 in April, Lesley O. arranged to perform management duties in 2016 and 2 remaining, listed below.

  • Previous company's names
  • Dacs Ltd 2005-06-07
  • D A C S (electrical) Ltd 2002-08-30
  • Deeside Automation Control Systems (electrical) Limited 1971-11-04

Financial data based on annual reports

Company staff

Christopher G.

Role: Director

Appointed: 07 March 2019

Latest update: 7 February 2024

Andrew H.

Role: Director

Appointed: 06 April 2017

Latest update: 7 February 2024

Lesley O.

Role: Director

Appointed: 23 February 2016

Latest update: 7 February 2024

Jonathon G.

Role: Director

Appointed: 14 June 2005

Latest update: 7 February 2024

John G.

Role: Director

Appointed: 03 May 1992

Latest update: 7 February 2024

People with significant control

Executives who have control over this firm are as follows: Jonathon G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karen B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jonathon G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company Vehicle Operator Data

Unit 14 Dock Road Industrial Estate

Address

Connah’s Quay

City

Deeside

Postal code

CH5 4DS

No. of Vehicles

1

Jobs and Vacancies at Dacs Limited

Panel Wireman in Liverpool, posted on Thursday 1st June 2017
Region / City North West, Liverpool
Job type full time
 
Electrician in Liverpool, posted on Thursday 18th May 2017
Region / City North West, Liverpool
Job type full time
 
Flt/Labourer in Liverpool, posted on Tuesday 4th April 2017
Region / City North West, Liverpool
Job type full time
 
Electrician in Liverpool, posted on Wednesday 29th March 2017
Region / City North West, Liverpool
Job type full time
 
Electrician in Chester, posted on Monday 27th March 2017
Region / City North West, Chester
Job type full time
 
Electrician COMPEX Cert Holder in Solihull, posted on Tuesday 14th February 2017
Region / City Midlands, Solihull
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (10 pages)

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
2014 Scarborough Borough Council 17 £ 29 822.85
2014-01-16 Ref: 20140110193195000000001 £ 4 242.85 Rdc Dfg Cost Of Eligible Works
2014-08-14 Ref 20140811221107000000001 £ 3 794.67 Dfg Grant Payments To Contractors For Eligible Works
2014-01-13 Ref: 20140107192774000000001 £ 3 612.35 Dfg Grant Payments To Contractors For Eligible Works
2013 Scarborough Borough Council 14 £ 23 372.30
2013-11-07 Ref: 20131104186095000000001 £ 3 772.86 Dfg Grant Payments To Contractors For Eligible Works
2013-06-06 Ref: 20130603167824000000001 £ 3 748.39 Dfg Grant Payments To Contractors For Eligible Works
2013-06-27 Ref: 20130624170232000000001 £ 3 534.13 Dfg Grant Payments To Contractors For Eligible Works

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
  • 62090 : Other information technology service activities
  • 33140 : Repair of electrical equipment
52
Company Age

Similar companies nearby

Closest companies