DACE PRINT LIMITED

Register to unlock more data on OkredoRegister

DACE PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07186016

Incorporation date

11/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Energy House Fitzwilliam Road, Eastwood Trading Estate, Rotherham, South Yorkshire S65 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2010)
dot icon03/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon16/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon21/08/2024
Registration of charge 071860160002, created on 2024-08-08
dot icon20/08/2024
Registration of charge 071860160001, created on 2024-08-08
dot icon20/08/2024
Appointment of Mr Gary White as a director on 2024-08-08
dot icon20/08/2024
Appointment of Ms Judith Karen White as a director on 2024-08-08
dot icon20/08/2024
Appointment of Ms Judith Karen White as a secretary on 2024-08-08
dot icon20/08/2024
Termination of appointment of Nigel Charles Dace as a director on 2024-08-08
dot icon20/08/2024
Notification of White Print Ltd as a person with significant control on 2024-08-08
dot icon20/08/2024
Cessation of Nigel Charles Dace as a person with significant control on 2024-08-08
dot icon20/08/2024
Termination of appointment of Judith Karen White as a secretary on 2024-08-20
dot icon20/08/2024
Director's details changed for Ms Judith Karen White on 2024-08-20
dot icon20/08/2024
Appointment of Ms Judith Karen Twynham as a secretary on 2024-08-08
dot icon20/08/2024
Director's details changed for Mr Gary White on 2024-08-20
dot icon20/08/2024
Director's details changed for Mr Gary Robert White on 2024-08-20
dot icon22/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon17/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon14/03/2011
Director's details changed for Mr Nigel Charles Dace on 2011-02-28
dot icon16/02/2011
Certificate of change of name
dot icon10/02/2011
Change of name notice
dot icon13/11/2010
Registered office address changed from the Mantels Ranskill Road Worksop Nottinghamshire S81 8EX United Kingdom on 2010-11-13
dot icon11/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

25
2023
change arrow icon+31.39 % *

* during past year

Cash in Bank

£2,442,528.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
2.13M
-
0.00
1.67M
-
2022
26
2.38M
-
0.00
1.86M
-
2023
25
2.78M
-
0.00
2.44M
-
2023
25
2.78M
-
0.00
2.44M
-

Employees

2023

Employees

25 Descended-4 % *

Net Assets(GBP)

2.78M £Ascended16.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.44M £Ascended31.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dace, Nigel Charles
Director
11/03/2010 - 08/08/2024
3
White, Gary
Director
08/08/2024 - Present
-
White, Judith Karen
Director
08/08/2024 - Present
-
White, Judith Karen
Secretary
08/08/2024 - 20/08/2024
-
Twynham, Judith Karen
Secretary
08/08/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DACE PRINT LIMITED

DACE PRINT LIMITED is an(a) Active company incorporated on 11/03/2010 with the registered office located at Energy House Fitzwilliam Road, Eastwood Trading Estate, Rotherham, South Yorkshire S65 1SL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of DACE PRINT LIMITED?

toggle

DACE PRINT LIMITED is currently Active. It was registered on 11/03/2010 .

Where is DACE PRINT LIMITED located?

toggle

DACE PRINT LIMITED is registered at Energy House Fitzwilliam Road, Eastwood Trading Estate, Rotherham, South Yorkshire S65 1SL.

What does DACE PRINT LIMITED do?

toggle

DACE PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does DACE PRINT LIMITED have?

toggle

DACE PRINT LIMITED had 25 employees in 2023.

What is the latest filing for DACE PRINT LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-03-31.