You are here: bizstats.co.uk > a-z index > D list

D.a.c. Recruitment Limited SOUTH YORKSHIRE


Founded in 2002, D.a.c. Recruitment, classified under reg no. 04575348 is an active company. Currently registered at Fullerton Road, Ickles S60 1DH, South Yorkshire the company has been in the business for 22 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

There is a single director in the firm at the moment - Andrew C., appointed on 28 October 2002. In addition, a secretary was appointed - Julie C., appointed on 17 October 2013. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Derrick C. who worked with the the firm until 16 October 2013.

D.a.c. Recruitment Limited Address / Contact

Office Address Fullerton Road, Ickles
Office Address2 Rotherham
Town South Yorkshire
Post code S60 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04575348
Date of Incorporation Mon, 28th Oct 2002
Industry Temporary employment agency activities
Industry Driving school activities
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Julie C.

Position: Secretary

Appointed: 17 October 2013

Andrew C.

Position: Director

Appointed: 28 October 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 2002

Resigned: 28 October 2002

Derrick C.

Position: Secretary

Appointed: 28 October 2002

Resigned: 16 October 2013

Derrick C.

Position: Director

Appointed: 28 October 2002

Resigned: 31 December 2016

Richard C.

Position: Director

Appointed: 28 October 2002

Resigned: 31 December 2016

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Andrew C. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Julie C. This PSC has significiant influence or control over the company,.

Andrew C.

Notified on 30 June 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie C.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth15 63431 376       
Balance Sheet
Cash Bank On Hand 17 43045 19846 15857 13918 16638 10733 08769 748
Current Assets84 416134 122127 842113 846156 067122 41479 91984 821106 207
Debtors56 52579 45940 50614 06020 58330 2469 20413 6945 571
Net Assets Liabilities 31 37645 126-8 556-40 131-84 887-86 583-55 742-57 044
Other Debtors 462632      
Property Plant Equipment 53 14870 74640 03030 81120 69522 35016 27011 768
Total Inventories 37 23342 13853 62878 34574 00232 60838 040 
Cash Bank In Hand20 48317 430       
Stocks Inventory7 40837 233       
Tangible Fixed Assets47 40253 148       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve15 63331 375       
Shareholder Funds15 63431 376       
Other
Accumulated Depreciation Impairment Property Plant Equipment 74 87083 79291 900101 38594 56794 80694 76092 342
Average Number Employees During Period    75543
Creditors 124 446140 308141 850200 823190 492164 965130 800158 076
Increase From Depreciation Charge For Year Property Plant Equipment  18 29612 4689 4856 2364 6454 8073 461
Net Current Assets Liabilities63 408105 100120 19093 264129 88184 91056 03258 78789 264
Number Shares Issued Fully Paid  11     
Other Creditors 124 446140 308141 850200 823190 492164 965130 800158 076
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 3744 362 13 0544 4064 8535 880
Other Disposals Property Plant Equipment  19 56622 608 16 9344 9156 1256 921
Other Taxation Social Security Payable 20 608-17511 93212 7508 5577 7414 9425 054
Par Value Share 111     
Property Plant Equipment Gross Cost 128 018154 538131 930132 196115 262117 156111 031104 110
Provisions For Liabilities Balance Sheet Subtotal 2 4265 502      
Total Additions Including From Business Combinations Property Plant Equipment  46 086 266 6 809  
Total Assets Less Current Liabilities110 810158 248190 936133 294160 692105 60578 38275 058101 032
Trade Creditors Trade Payables 6 2385 4353 1955 45716 2446 3799 8502 108
Trade Debtors Trade Receivables 78 99739 87414 06020 58330 2469 20413 6945 571
Creditors Due After One Year95 176124 446       
Creditors Due Within One Year21 00829 022       
Number Shares Allotted 1       
Provisions For Liabilities Charges 2 426       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 16th, February 2024
Free Download (9 pages)

Company search

Advertisements