D.A. PRINTERS LIMITED

Register to unlock more data on OkredoRegister

D.A. PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01045040

Incorporation date

07/03/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 - 3 Manor Road, Chatham ME4 6AECopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon21/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/03/2024
Termination of appointment of David John Allen as a director on 2024-03-18
dot icon15/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon12/10/2023
Director's details changed for David John Allen on 2023-10-12
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon22/11/2022
Change of share class name or designation
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon20/12/2021
Director's details changed for David John Allen on 2021-12-20
dot icon20/12/2021
Change of details for Mr David John Allen as a person with significant control on 2021-12-20
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/12/2018
Registered office address changed from , 6 Lankester Parker Road, Airport Site, Rochester, Kent, ME1 3QU to 1 - 3 Manor Road Chatham ME4 6AE on 2018-12-20
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon17/01/2018
Micro company accounts made up to 2017-07-31
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon11/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon12/01/2015
Director's details changed for David John Allen on 2014-03-17
dot icon02/07/2014
Director's details changed for David John Allen on 2014-06-01
dot icon02/07/2014
Director's details changed for David John Allen on 2014-06-01
dot icon16/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon17/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon21/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon24/11/2011
Total exemption full accounts made up to 2011-07-31
dot icon07/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon11/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/01/2010
Director's details changed for Jason Paul Allen on 2009-12-13
dot icon18/01/2010
Director's details changed for David John Allen on 2009-12-13
dot icon18/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon18/01/2010
Director's details changed for Jason Paul Allen on 2009-04-03
dot icon18/01/2010
Director's details changed for David John Allen on 2009-04-03
dot icon18/01/2010
Director's details changed for Jason Paul Allen on 2009-04-03
dot icon18/01/2010
Secretary's details changed for Jason Paul Allen on 2009-04-03
dot icon15/01/2010
Secretary's details changed for Jason Paul Allen on 2009-04-03
dot icon12/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/01/2009
Return made up to 13/12/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/12/2007
Return made up to 13/12/07; full list of members
dot icon22/01/2007
Return made up to 13/12/06; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon09/01/2006
Return made up to 13/12/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon30/08/2005
Declaration of satisfaction of mortgage/charge
dot icon18/08/2005
Secretary resigned;director resigned
dot icon18/08/2005
New secretary appointed;new director appointed
dot icon21/12/2004
Return made up to 13/12/04; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon15/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon19/12/2003
Return made up to 13/12/03; full list of members
dot icon15/05/2003
Registered office changed on 15/05/03 from:\16/17 coperfields, spital street, dartford, kent DA1 2DE
dot icon13/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon23/12/2002
Return made up to 13/12/02; full list of members
dot icon12/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon08/01/2002
Return made up to 13/12/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-07-31
dot icon08/01/2001
Return made up to 13/12/00; full list of members
dot icon15/09/2000
Resolutions
dot icon15/09/2000
Resolutions
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon14/01/2000
Return made up to 13/12/99; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-07-31
dot icon14/12/1998
Return made up to 13/12/98; full list of members
dot icon19/12/1997
Return made up to 13/12/97; full list of members
dot icon09/12/1997
Accounts for a small company made up to 1997-07-31
dot icon08/01/1997
Return made up to 13/12/96; no change of members
dot icon22/12/1996
Accounts for a small company made up to 1996-07-31
dot icon29/01/1996
Accounts for a small company made up to 1995-07-31
dot icon07/12/1995
Return made up to 13/12/95; no change of members
dot icon09/12/1994
Return made up to 13/12/94; full list of members
dot icon08/12/1994
Accounts for a small company made up to 1994-07-31
dot icon14/06/1994
Registered office changed on 14/06/94 from:\26-27 copperfields, spital street, dartford, kent DA1 2DE
dot icon04/01/1994
Return made up to 13/12/93; no change of members
dot icon10/12/1993
Accounts for a small company made up to 1993-07-31
dot icon13/01/1993
Full accounts made up to 1992-07-31
dot icon18/12/1992
Return made up to 13/12/92; no change of members
dot icon24/12/1991
Full accounts made up to 1991-07-31
dot icon19/12/1991
Return made up to 13/12/91; full list of members
dot icon30/07/1991
Registered office changed on 30/07/91 from:\16 star hill, rochester, kent ME1 1UU
dot icon25/07/1991
Resolutions
dot icon25/07/1991
Ad 29/03/91--------- £ si 2@1=2 £ ic 100/102
dot icon25/07/1991
Nc inc already adjusted 29/05/91
dot icon08/05/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon07/01/1991
Accounts for a small company made up to 1990-03-31
dot icon04/01/1991
Return made up to 27/11/90; full list of members
dot icon21/06/1990
Accounts for a small company made up to 1989-03-31
dot icon29/01/1990
Return made up to 13/12/89; full list of members
dot icon12/05/1989
Certificate of change of name
dot icon12/05/1989
Certificate of change of name
dot icon06/03/1989
Return made up to 27/12/88; full list of members
dot icon02/03/1989
Accounts for a small company made up to 1988-03-31
dot icon28/02/1988
Return made up to 31/12/87; full list of members
dot icon24/02/1988
Accounts for a small company made up to 1987-03-31
dot icon01/10/1987
Secretary's particulars changed;director's particulars changed
dot icon16/10/1986
Accounts for a small company made up to 1986-03-31
dot icon16/10/1986
Return made up to 03/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon+258.65 % *

* during past year

Cash in Bank

£75,977.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
719.62K
-
0.00
15.42K
-
2022
4
699.42K
-
0.00
21.18K
-
2023
3
722.07K
-
0.00
75.98K
-
2023
3
722.07K
-
0.00
75.98K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

722.07K £Ascended3.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.98K £Ascended258.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Jason Paul
Director
04/08/2005 - Present
2
Allen, Jason Paul
Secretary
04/08/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D.A. PRINTERS LIMITED

D.A. PRINTERS LIMITED is an(a) Active company incorporated on 07/03/1972 with the registered office located at 1 - 3 Manor Road, Chatham ME4 6AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D.A. PRINTERS LIMITED?

toggle

D.A. PRINTERS LIMITED is currently Active. It was registered on 07/03/1972 .

Where is D.A. PRINTERS LIMITED located?

toggle

D.A. PRINTERS LIMITED is registered at 1 - 3 Manor Road, Chatham ME4 6AE.

What does D.A. PRINTERS LIMITED do?

toggle

D.A. PRINTERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does D.A. PRINTERS LIMITED have?

toggle

D.A. PRINTERS LIMITED had 3 employees in 2023.

What is the latest filing for D.A. PRINTERS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-14 with no updates.