Dacrylate Limited NOTTINGHAM


Dacrylate started in year 1958 as Private Limited Company with registration number 00609735. The Dacrylate company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Nottingham at Dacrylate Ltd Lindleys Lane. Postal code: NG17 8AL.

The company has 3 directors, namely Sharon H., Ellen B. and Malcolm B.. Of them, Malcolm B. has been with the company the longest, being appointed on 25 May 1992 and Sharon H. has been with the company for the least time - from 9 January 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NG17 8AL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0210805 . It is located at Lime Street, Kirkby-in-ashfield, Nottingham with a total of 3 cars.

Dacrylate Limited Address / Contact

Office Address Dacrylate Ltd Lindleys Lane
Office Address2 Kirkby-in-ashfield
Town Nottingham
Post code NG17 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00609735
Date of Incorporation Thu, 14th Aug 1958
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Sharon H.

Position: Director

Appointed: 09 January 2013

Ellen B.

Position: Director

Appointed: 30 September 1994

Malcolm B.

Position: Director

Appointed: 25 May 1992

David E.

Position: Director

Appointed: 15 April 2003

Resigned: 27 January 2009

Susan W.

Position: Director

Appointed: 21 January 2000

Resigned: 30 June 2012

Irene W.

Position: Director

Appointed: 30 September 1994

Resigned: 03 October 2014

Gladys M.

Position: Director

Appointed: 30 September 1994

Resigned: 01 December 2002

Susan W.

Position: Secretary

Appointed: 30 September 1994

Resigned: 30 June 2012

Robert M.

Position: Director

Appointed: 25 May 1992

Resigned: 03 December 1993

Nancy M.

Position: Director

Appointed: 25 May 1992

Resigned: 30 September 1994

Catherine T.

Position: Secretary

Appointed: 25 May 1992

Resigned: 30 September 1994

Charles M.

Position: Director

Appointed: 25 May 1992

Resigned: 09 April 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Sharon H. The abovementioned PSC has significiant influence or control over this company,.

Sharon H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand816 404712 029573 891
Net Assets Liabilities1 880 9751 854 0551 857 866
Property Plant Equipment1 432 2851 473 3431 463 186
Other
Accumulated Depreciation Impairment Property Plant Equipment274 105301 249337 717
Additional Provisions Increase From New Provisions Recognised 25 7291 447
Amounts Owed To Group Undertakings400 546338 420182 064
Bank Borrowings Overdrafts  61
Corporation Tax Payable  2 742
Creditors400 546338 420184 867
Deferred Tax Liabilities 25 72927 176
Fixed Assets1 465 1171 506 1751 496 018
Increase From Depreciation Charge For Year Property Plant Equipment 27 14436 468
Investments Fixed Assets32 83232 83232 832
Investments In Group Undertakings32 83232 83232 832
Net Current Assets Liabilities415 858373 609389 024
Number Shares Issued Fully Paid 241 126241 126
Par Value Share 11
Property Plant Equipment Gross Cost1 706 3901 774 5921 800 903
Provisions 25 72927 176
Provisions For Liabilities Balance Sheet Subtotal 25 72927 176
Total Additions Including From Business Combinations Property Plant Equipment 329 52226 311
Total Assets Less Current Liabilities1 880 9751 879 7841 885 042
Disposals Property Plant Equipment 15 000 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -246 320 

Transport Operator Data

Lime Street
Address Kirkby-in-ashfield
City Nottingham
Post code NG17 8AL
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 28th, July 2023
Free Download (9 pages)

Company search

Advertisements