Dac Architectural Services Ltd GILLINGHAM


Dac Architectural Services started in year 2013 as Private Limited Company with registration number 08482475. The Dac Architectural Services company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Gillingham at 5 London Road. Postal code: ME8 7RG.

The firm has 2 directors, namely Leslie M., Jonathan R.. Of them, Jonathan R. has been with the company the longest, being appointed on 10 April 2013 and Leslie M. has been with the company for the least time - from 1 April 2022. As of 28 May 2024, there was 1 ex director - Andrew S.. There were no ex secretaries.

Dac Architectural Services Ltd Address / Contact

Office Address 5 London Road
Office Address2 Rainham
Town Gillingham
Post code ME8 7RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08482475
Date of Incorporation Wed, 10th Apr 2013
Industry Architectural activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Leslie M.

Position: Director

Appointed: 01 April 2022

Jonathan R.

Position: Director

Appointed: 10 April 2013

Andrew S.

Position: Director

Appointed: 01 April 2015

Resigned: 31 March 2022

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As BizStats identified, there is Jonathan R. This PSC and has 25-50% shares. The second one in the persons with significant control register is Leslie M. This PSC owns 25-50% shares. Then there is Andrew S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Jonathan R.

Notified on 1 April 2022
Nature of control: 25-50% shares

Leslie M.

Notified on 1 April 2022
Nature of control: 25-50% shares

Andrew S.

Notified on 15 April 2021
Ceased on 31 March 2022
Nature of control: 25-50% shares

Jonathan R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Trudy R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Andrew S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth128 54831 372       
Balance Sheet
Cash Bank In Hand27581 057122 608       
Cash Bank On Hand  122 608163 320185 239156 248143 808178 10887 73383 904
Current Assets6 287139 543163 051188 482210 385218 417201 959237 199141 678119 201
Debtors6 01258 48640 44325 16225 14662 16958 15159 09153 94535 297
Net Assets Liabilities   55 08960 48994 72572 92677 75423 3983 307
Net Assets Liabilities Including Pension Asset Liability128 54831 372       
Other Debtors  9 9865 9185 4896 5176 3645 7495 3618 096
Property Plant Equipment  3 4231 2755 1376 02210 6046 7847 3292 729
Tangible Fixed Assets 6 0323 423       
Reserves/Capital
Called Up Share Capital148       
Profit Loss Account Reserve 28 54431 364       
Shareholder Funds128 54831 372       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 5298 88010 3479 57014 81319 54519 32219 214
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     245934-673  
Amounts Recoverable On Contracts  10 800       
Average Number Employees During Period   5767677
Bank Borrowings Overdrafts  9 190 12 31915 99324 50912 67710 14917 284
Creditors  135 102134 668154 486128 922137 911165 176124 410118 104
Creditors Due Within One Year6 286116 641135 102       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 447  4 7514 268
Disposals Property Plant Equipment     4 447  4 7514 708
Increase From Depreciation Charge For Year Property Plant Equipment   3 3511 4673 6705 2434 7324 5284 160
Net Current Assets Liabilities122 90227 94953 81455 89989 49564 04872 02317 2681 097
Number Shares Allotted122       
Number Shares Issued Fully Paid   2222222
Other Creditors  81 91480 55599 99252 88771 74296 41486 70565 187
Other Taxation Social Security Payable  38 40250 26741 38159 19441 11155 98827 27534 796
Par Value Share1111111111
Property Plant Equipment Gross Cost  8 95210 15515 48415 59225 41726 32926 65121 943
Provisions    5477921 7261 053  
Provisions For Liabilities Balance Sheet Subtotal    5477921 7261 0531 199519
Provisions For Liabilities Charges 386        
Share Capital Allotted Called Up Paid122       
Tangible Fixed Assets Additions 9 0031 149       
Tangible Fixed Assets Cost Or Valuation 9 0038 952       
Tangible Fixed Assets Depreciation 2 9715 529       
Tangible Fixed Assets Depreciation Charged In Period 2 9713 758       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 200       
Tangible Fixed Assets Disposals  1 200       
Total Additions Including From Business Combinations Property Plant Equipment   1 2035 3294 5559 8259125 073 
Total Assets Less Current Liabilities128 93431 37255 08961 03695 51774 65278 80724 5973 826
Trade Creditors Trade Payables  5 5963 84679484854997281837
Trade Debtors Trade Receivables  19 65719 24419 65755 65251 78753 34248 58427 201

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, March 2024
Free Download (8 pages)

Company search

Advertisements