DACP LIMITED

Register to unlock more data on OkredoRegister

DACP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04389002

Incorporation date

07/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

839 London Road, Alvaston, Derby, Derbyshire DE24 8USCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2002)
dot icon13/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon19/02/2026
Termination of appointment of Cindy Carter-Foster as a director on 2026-02-05
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Appointment of Mr Alan Martin as a director on 2023-09-01
dot icon28/06/2023
Termination of appointment of Gillian Mavis Whewell as a director on 2023-06-14
dot icon26/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Appointment of Ms Gillian Mavis Whewell as a director on 2021-08-12
dot icon18/08/2021
Appointment of Ms Cindy Carter-Foster as a director on 2021-08-12
dot icon27/07/2021
Termination of appointment of Linda Clayton as a director on 2021-07-26
dot icon24/06/2021
Resolutions
dot icon24/06/2021
Memorandum and Articles of Association
dot icon24/06/2021
Statement of company's objects
dot icon19/05/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon30/10/2020
Appointment of Mrs Kristine Valaine as a secretary on 2020-10-30
dot icon30/10/2020
Termination of appointment of Robert George Hasty Macdonald as a director on 2020-10-30
dot icon30/10/2020
Termination of appointment of Robert George Hasty Macdonald as a secretary on 2020-10-30
dot icon28/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon25/02/2020
Director's details changed for Mr Robert George Hasty Macdonald on 2020-02-24
dot icon25/02/2020
Appointment of Mrs Linda Clayton as a director on 2020-02-24
dot icon31/01/2020
Termination of appointment of James William Elks as a director on 2020-01-26
dot icon31/01/2020
Appointment of Mr Robert George Hasty Macdonald as a secretary on 2020-01-26
dot icon31/01/2020
Appointment of Mrs Kristine Valaine as a director on 2020-01-26
dot icon18/12/2019
Termination of appointment of Dennis James Rees as a director on 2019-12-17
dot icon18/12/2019
Termination of appointment of Dennis James Rees as a secretary on 2019-12-17
dot icon30/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon04/09/2017
Appointment of Mr Robert George Hasty Macdonald as a director on 2017-08-31
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon16/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-24 no member list
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-24 no member list
dot icon01/04/2015
Director's details changed for Mr James William Elks on 2015-01-10
dot icon25/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-24 no member list
dot icon02/04/2014
Termination of appointment of Harry Margett as a director
dot icon20/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-24 no member list
dot icon10/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-24 no member list
dot icon12/04/2012
Register inspection address has been changed from Ground Floor Str Peters House Gower Street Derby DE1 1SB United Kingdom
dot icon12/04/2012
Registered office address changed from , Ground Floor, St Peters House, Derby, DE1 1SB on 2012-04-12
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-24 no member list
dot icon26/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-24 no member list
dot icon20/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Director's details changed for Mr James William Elks on 2010-03-24
dot icon19/04/2010
Register inspection address has been changed
dot icon19/04/2010
Director's details changed for Harry Margett on 2010-03-24
dot icon19/04/2010
Director's details changed for Philip Raffle on 2010-03-24
dot icon19/04/2010
Termination of appointment of Philip Raffle as a director
dot icon01/10/2009
Accounts for a small company made up to 2009-03-31
dot icon01/10/2009
Director appointed dennis james rees
dot icon17/04/2009
Annual return made up to 24/03/09
dot icon11/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2009
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon03/02/2009
Director appointed mr james william elks
dot icon02/02/2009
Appointment terminated director nita murphy
dot icon14/01/2009
Director appointed philip raffle
dot icon14/01/2009
Director appointed harry margett
dot icon03/12/2008
Appointment terminated director gwendoline stubley
dot icon06/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/04/2008
Annual return made up to 24/03/08
dot icon16/04/2008
Registered office changed on 16/04/2008 from, 3RD floor, st peters house, derby, DE1 1SB
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/04/2007
Annual return made up to 24/03/07
dot icon09/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/04/2006
Annual return made up to 24/03/06
dot icon08/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon31/03/2005
Annual return made up to 24/03/05
dot icon05/04/2004
Annual return made up to 07/03/04
dot icon12/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon24/12/2003
New director appointed
dot icon12/12/2003
Registered office changed on 12/12/03 from: 4TH floor boden house, main centre london road, derby, derbyshire DE1 2PE
dot icon12/12/2003
Director resigned
dot icon30/04/2003
Annual return made up to 07/03/03
dot icon04/02/2003
Accounting reference date extended from 31/03/03 to 31/08/03
dot icon07/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kristine Valaine
Director
26/01/2020 - Present
4
Martin, Alan
Director
01/09/2023 - Present
1
Whewell, Gillian Mavis
Director
12/08/2021 - 14/06/2023
-
Carter-Foster, Cindy
Director
12/08/2021 - 05/02/2026
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DACP LIMITED

DACP LIMITED is an(a) Active company incorporated on 07/03/2002 with the registered office located at 839 London Road, Alvaston, Derby, Derbyshire DE24 8US. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DACP LIMITED?

toggle

DACP LIMITED is currently Active. It was registered on 07/03/2002 .

Where is DACP LIMITED located?

toggle

DACP LIMITED is registered at 839 London Road, Alvaston, Derby, Derbyshire DE24 8US.

What does DACP LIMITED do?

toggle

DACP LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DACP LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-24 with no updates.