DACS LTD

Register to unlock more data on OkredoRegister

DACS LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01029729

Incorporation date

04/11/1971

Size

Medium

Contacts

Registered address

Registered address

7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1971)
dot icon17/04/2026
Notice of extension of period of Administration
dot icon05/02/2026
Administrator's progress report
dot icon10/11/2025
Notice of deemed approval of proposals
dot icon30/10/2025
Statement of affairs with form AM02SOA
dot icon01/09/2025
Notice of deemed approval of proposals
dot icon15/08/2025
Statement of administrator's proposal
dot icon25/07/2025
Registered office address changed from Unit C5 Tenth Avenue, Zone 3 Deeside Industrial Estate Deeside Flintshire CH5 2UA Wales to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2025-07-25
dot icon25/07/2025
Appointment of an administrator
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon28/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/09/2022
Second filing of Confirmation Statement dated 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon21/05/2019
Director's details changed for Mr Jonathon Mark Gray on 2019-05-21
dot icon21/05/2019
Change of details for Mr Jonathon Mark Gray as a person with significant control on 2019-05-21
dot icon21/05/2019
Change of details for Mr Jonathon Mark Gray as a person with significant control on 2019-05-21
dot icon21/05/2019
Director's details changed for Mr Jonathon Mark Gray on 2019-05-21
dot icon20/03/2019
Appointment of Mr Christopher John Gray as a director on 2019-03-07
dot icon04/03/2019
Accounts for a small company made up to 2018-06-30
dot icon18/12/2018
Director's details changed for Mr John Martin Gray on 2018-12-11
dot icon18/12/2018
Director's details changed for Mr John Martin Gray on 2018-12-11
dot icon13/12/2018
Director's details changed for Mr Jonathon Mark Gray on 2018-12-11
dot icon13/12/2018
Change of details for Mr Jonathon Mark Gray as a person with significant control on 2018-12-13
dot icon13/12/2018
Director's details changed for Mr Jonathon Mark Gray on 2018-12-13
dot icon12/12/2018
Change of details for Mr Jonathon Mark Gray as a person with significant control on 2018-12-11
dot icon12/12/2018
Change of details for Mr John Martin Gray as a person with significant control on 2018-12-11
dot icon12/12/2018
Director's details changed for Mr Andrew Peter Hill on 2018-12-11
dot icon11/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon26/02/2018
Accounts for a small company made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon10/04/2017
Appointment of Mr Andrew Peter Hill as a director on 2017-04-06
dot icon27/03/2017
Satisfaction of charge 3 in full
dot icon27/03/2017
Satisfaction of charge 2 in full
dot icon27/03/2017
Satisfaction of charge 5 in full
dot icon07/03/2017
Full accounts made up to 2016-06-30
dot icon13/02/2017
Registered office address changed from Dacs Ltd Unit 14 Dock Road Industrial Estate Connah's Quay Deeside Flintshire CH5 4DS to Unit C5 Tenth Avenue, Zone 3 Deeside Industrial Estate Deeside Flintshire CH5 2UA on 2017-02-13
dot icon16/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon31/03/2016
Accounts for a medium company made up to 2015-06-30
dot icon23/02/2016
Appointment of Mrs Lesley Marie Owens as a director on 2016-02-23
dot icon09/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon09/10/2014
Accounts for a small company made up to 2014-06-30
dot icon29/08/2014
Satisfaction of charge 8 in full
dot icon29/08/2014
Satisfaction of charge 7 in full
dot icon09/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/03/2014
Satisfaction of charge 9 in full
dot icon29/01/2014
Registration of charge 010297290010
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/06/2013
Registered office address changed from the Old Fire Station Church Street Connahs Quay Deeside Flintshire CH5 4AS on 2013-06-05
dot icon23/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 9
dot icon24/09/2012
Termination of appointment of John Deane as a director
dot icon11/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon11/07/2012
Director's details changed for Jonathon Mark Gray on 2012-07-11
dot icon11/01/2012
Accounts for a medium company made up to 2011-06-30
dot icon11/08/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon15/06/2011
Director's details changed for Jonathon Mark Gray on 2011-06-15
dot icon10/11/2010
Accounts for a medium company made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon29/09/2010
Director's details changed for John Walter Deane on 2009-10-25
dot icon29/09/2010
Director's details changed for John Martin Gray on 2009-10-25
dot icon29/09/2010
Director's details changed for Jonathon Mark Gray on 2009-10-25
dot icon05/05/2010
Termination of appointment of Allan Davis as a director
dot icon05/05/2010
Termination of appointment of Allan Davis as a secretary
dot icon19/06/2009
Return made up to 31/05/09; full list of members
dot icon10/04/2009
Compulsory strike-off action has been discontinued
dot icon10/04/2009
Compulsory strike-off action has been discontinued
dot icon09/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon09/04/2009
Accounts for a medium company made up to 2007-12-31
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon18/06/2008
Return made up to 03/05/08; full list of members
dot icon06/05/2008
Appointment terminated director brian morris
dot icon08/03/2008
Accounts for a medium company made up to 2006-12-31
dot icon19/07/2007
Return made up to 03/05/07; change of members
dot icon06/02/2007
Full accounts made up to 2005-12-31
dot icon22/09/2006
Particulars of contract relating to shares
dot icon22/09/2006
Ad 05/09/06--------- £ si 500@1=500 £ ic 49500/50000
dot icon20/09/2006
Nc inc already adjusted 29/06/06
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon31/05/2006
Return made up to 03/05/06; full list of members
dot icon03/03/2006
Resolutions
dot icon03/03/2006
Notice of resolution removing auditor
dot icon21/12/2005
Accounts for a medium company made up to 2004-12-31
dot icon06/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon22/06/2005
Resolutions
dot icon22/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon22/06/2005
New director appointed
dot icon07/06/2005
Certificate of change of name
dot icon24/05/2005
Return made up to 03/05/05; full list of members
dot icon19/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Resolutions
dot icon27/05/2004
Return made up to 03/05/04; full list of members
dot icon19/12/2003
£ ic 50000/49500 28/07/03 £ sr 500@1=500
dot icon28/08/2003
Accounts for a medium company made up to 2002-12-31
dot icon19/06/2003
Return made up to 03/05/03; full list of members
dot icon07/02/2003
Memorandum and Articles of Association
dot icon07/02/2003
Resolutions
dot icon25/01/2003
Declaration of satisfaction of mortgage/charge
dot icon15/01/2003
Registered office changed on 15/01/03 from: the old fire station church street connahs quay, deeside clwyd, CH5 4BT
dot icon06/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/08/2002
Certificate of change of name
dot icon29/05/2002
Return made up to 03/05/02; full list of members
dot icon09/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon04/06/2001
Return made up to 03/05/01; full list of members
dot icon25/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon12/06/2000
Return made up to 03/05/00; full list of members
dot icon17/08/1999
Accounts for a medium company made up to 1998-12-31
dot icon06/08/1999
Return made up to 03/05/99; change of members
dot icon30/06/1999
Secretary resigned;director resigned
dot icon30/06/1999
New secretary appointed
dot icon28/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon02/07/1998
Return made up to 03/05/98; no change of members
dot icon13/08/1997
Accounts for a medium company made up to 1996-12-31
dot icon30/05/1997
Return made up to 03/05/97; full list of members
dot icon25/06/1996
Accounts for a medium company made up to 1995-12-31
dot icon11/06/1996
Return made up to 03/05/96; no change of members
dot icon23/02/1996
New director appointed
dot icon23/02/1996
New director appointed
dot icon20/07/1995
Accounts for a medium company made up to 1994-12-31
dot icon16/05/1995
Return made up to 03/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon19/05/1994
Return made up to 03/05/94; no change of members
dot icon15/09/1993
Accounts for a small company made up to 1992-12-31
dot icon24/05/1993
Return made up to 03/05/93; no change of members
dot icon23/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon08/05/1992
Return made up to 03/05/92; full list of members
dot icon30/07/1991
Full accounts made up to 1990-12-31
dot icon30/07/1991
Return made up to 03/05/91; no change of members
dot icon23/05/1991
Accounts for a medium company made up to 1989-12-31
dot icon04/12/1990
Return made up to 03/05/90; no change of members
dot icon22/11/1990
Registered office changed on 22/11/90 from: dock road indl. Estate connahs quay deeside clwyd CH5 4DS.
dot icon05/05/1990
Particulars of mortgage/charge
dot icon20/07/1989
Accounts for a medium company made up to 1988-12-31
dot icon06/07/1989
Return made up to 03/05/89; full list of members
dot icon27/07/1988
Accounts for a small company made up to 1987-12-31
dot icon27/07/1988
Return made up to 06/07/88; full list of members
dot icon13/06/1988
Particulars of contract relating to shares
dot icon13/06/1988
Resolutions
dot icon13/06/1988
Wd 05/05/88 ad 31/12/87--------- £ si 48750@1=48750 £ ic 1250/50000
dot icon13/06/1988
Nc inc already adjusted
dot icon13/06/1988
Resolutions
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon05/11/1987
Return made up to 17/04/87; full list of members
dot icon25/11/1986
Full accounts made up to 1985-12-31
dot icon25/11/1986
Return made up to 17/04/86; full list of members
dot icon05/04/1982
Accounts made up to 1982-12-31
dot icon09/10/1981
Accounts made up to 1980-12-31
dot icon28/02/1975
Particulars of contract relating to shares
dot icon04/11/1971
Miscellaneous
dot icon04/11/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

52
2023
change arrow icon-11.60 % *

* during past year

Cash in Bank

£907,370.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
1.75M
-
0.00
1.06M
-
2022
47
1.45M
-
0.00
1.03M
-
2023
52
1.83M
-
0.00
907.37K
-
2023
52
1.83M
-
0.00
907.37K
-

Employees

2023

Employees

52 Ascended11 % *

Net Assets(GBP)

1.83M £Ascended26.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

907.37K £Descended-11.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathon Mark Gray
Director
14/06/2005 - Present
2
Mr Christopher John Gray
Director
07/03/2019 - Present
3
Hill, Andrew Peter
Director
06/04/2017 - Present
1
Owens, Lesley Marie
Director
23/02/2016 - Present
1

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

79
MADESTEIN (UK) LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Plant propagation

Comp. code:

08805670

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

50
MORTON YOUNG & BORLAND LIMITEDC/O Interpath, 130 St. Vincent Street, Glasgow G2 5HF
In Administration

Category:

Weaving of textiles

Comp. code:

SC084953

Reg. date:

07/10/1983

Turnover:

-

No. of employees:

54
ADS JOINERY DESIGN LTD5th Floor Grove House 248a Marylebone Road, London NW1 6BB
In Administration

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

07292523

Reg. date:

22/06/2010

Turnover:

-

No. of employees:

56
LIVE UNLIMITED LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

10561917

Reg. date:

13/01/2017

Turnover:

-

No. of employees:

57
B.PRINT & DISPLAY LIMITEDSuite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
In Administration

Category:

Printing n.e.c.

Comp. code:

01601692

Reg. date:

03/12/1981

Turnover:

-

No. of employees:

59

Description

copy info iconCopy

About DACS LTD

DACS LTD is an(a) In Administration company incorporated on 04/11/1971 with the registered office located at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of DACS LTD?

toggle

DACS LTD is currently In Administration. It was registered on 04/11/1971 .

Where is DACS LTD located?

toggle

DACS LTD is registered at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS.

What does DACS LTD do?

toggle

DACS LTD operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does DACS LTD have?

toggle

DACS LTD had 52 employees in 2023.

What is the latest filing for DACS LTD?

toggle

The latest filing was on 17/04/2026: Notice of extension of period of Administration.