DAC BUSINESS SUPPORT SERVICES LTD

Register to unlock more data on OkredoRegister

DAC BUSINESS SUPPORT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10591584

Incorporation date

30/01/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Crown House 4 High Street, Tyldesley, Manchester, Greater Manchester M29 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2017)
dot icon27/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon10/12/2025
Director's details changed for Mr Dean Anthony Cruickshank on 2025-09-08
dot icon10/12/2025
Change of details for Mr Dean Anthony Cruickshank as a person with significant control on 2025-09-08
dot icon10/12/2025
Director's details changed for Mrs Colette Cruickshank on 2025-09-08
dot icon10/12/2025
Change of details for Mrs Colette Cruickshank as a person with significant control on 2025-09-08
dot icon10/12/2025
Change of details for Mrs Colette Cruickshank as a person with significant control on 2025-09-08
dot icon10/12/2025
Confirmation statement made on 2025-11-08 with updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon13/01/2025
Confirmation statement made on 2024-11-08 with no updates
dot icon27/05/2024
Micro company accounts made up to 2023-05-31
dot icon27/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon11/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon04/01/2023
Confirmation statement made on 2022-11-08 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon16/11/2021
Previous accounting period shortened from 2021-07-31 to 2021-05-31
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/12/2020
Confirmation statement made on 2020-11-08 with updates
dot icon23/12/2020
Notification of Colette Cruickshank as a person with significant control on 2020-12-01
dot icon23/12/2020
Appointment of Mrs Colette Cruickshank as a director on 2020-12-01
dot icon15/05/2020
Registered office address changed from Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG England to Crown House 4 High Street Tyldesley Manchester Greater Manchester M29 8AL on 2020-05-15
dot icon30/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon09/04/2020
Previous accounting period shortened from 2019-11-30 to 2019-07-31
dot icon20/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon04/10/2019
Notification of Dean Anthony Cruickshank as a person with significant control on 2019-09-30
dot icon04/10/2019
Cessation of Alarm Response & Keyholding Limited as a person with significant control on 2019-09-30
dot icon04/10/2019
Termination of appointment of Craig Richard Mackay as a director on 2019-09-30
dot icon04/10/2019
Termination of appointment of Anne Jackson as a director on 2019-09-30
dot icon04/10/2019
Termination of appointment of Ashley Haigh as a director on 2019-09-30
dot icon16/09/2019
Appointment of Mr Dean Anthony Cruickshank as a director on 2019-09-10
dot icon04/09/2019
Resolutions
dot icon20/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon26/07/2019
Current accounting period shortened from 2020-01-31 to 2019-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon05/11/2018
Registered office address changed from Unit 26, Sherwood Network Centre Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FD United Kingdom to Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG on 2018-11-05
dot icon30/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon26/08/2018
Appointment of Mr Craig Richard Mackay as a director on 2018-08-22
dot icon15/08/2018
Termination of appointment of James John Smith as a director on 2018-08-15
dot icon16/05/2018
Resolutions
dot icon19/02/2018
Appointment of Mrs Anne Jackson as a director on 2018-02-06
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon08/11/2017
Notification of Alarm Response & Keyholding Limited as a person with significant control on 2017-11-08
dot icon08/11/2017
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Unit 26, Sherwood Network Centre Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FD on 2017-11-08
dot icon08/11/2017
Termination of appointment of Michael Duke as a director on 2017-11-08
dot icon08/11/2017
Cessation of Fd Secretarial Ltd as a person with significant control on 2017-11-08
dot icon08/11/2017
Appointment of Mr Ashley Haigh as a director on 2017-11-08
dot icon08/11/2017
Appointment of Mr James John Smith as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of Michael Duke as a director on 2017-11-08
dot icon30/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-20.75 % *

* during past year

Cash in Bank

£148,474.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
149.84K
-
0.00
187.35K
-
2022
4
245.02K
-
0.00
148.47K
-
2022
4
245.02K
-
0.00
148.47K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

245.02K £Ascended63.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.47K £Descended-20.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ashley Haigh
Director
08/11/2017 - 30/09/2019
27
Cruickshank, Colette
Director
01/12/2020 - Present
3
Duke, Michael
Director
30/01/2017 - 08/11/2017
12590
Smith, James John
Director
08/11/2017 - 15/08/2018
24
Mackay, Craig Richard
Director
22/08/2018 - 30/09/2019
54

Persons with Significant Control

2
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 DAC BUSINESS SUPPORT SERVICES LTD

DAC BUSINESS SUPPORT SERVICES LTD is an(a) Active company incorporated on 30/01/2017 with the registered office located at Crown House 4 High Street, Tyldesley, Manchester, Greater Manchester M29 8AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DAC BUSINESS SUPPORT SERVICES LTD?

toggle

DAC BUSINESS SUPPORT SERVICES LTD is currently Active. It was registered on 30/01/2017 .

Where is DAC BUSINESS SUPPORT SERVICES LTD located?

toggle

DAC BUSINESS SUPPORT SERVICES LTD is registered at Crown House 4 High Street, Tyldesley, Manchester, Greater Manchester M29 8AL.

What does DAC BUSINESS SUPPORT SERVICES LTD do?

toggle

DAC BUSINESS SUPPORT SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DAC BUSINESS SUPPORT SERVICES LTD have?

toggle

DAC BUSINESS SUPPORT SERVICES LTD had 4 employees in 2022.

What is the latest filing for DAC BUSINESS SUPPORT SERVICES LTD?

toggle

The latest filing was on 27/02/2026: Unaudited abridged accounts made up to 2025-05-31.