Dacrylate Paints Limited NOTTINGHAM


Dacrylate Paints started in year 1983 as Private Limited Company with registration number 01744820. The Dacrylate Paints company has been functioning successfully for fourty one 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 firm has 4 directors, namely Mark T., Sharon H. and Ellen B. and others. Of them, Malcolm B. has been with the company the longest, being appointed on 26 October 1991 and Mark T. has been with the company for the least time - from 28 February 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dacrylate Paints 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 01744820
Date of Incorporation Tue, 9th Aug 1983
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Mark T.

Position: Director

Appointed: 28 February 2014

Sharon H.

Position: Director

Appointed: 09 January 2013

Ellen B.

Position: Director

Appointed: 30 September 1994

Malcolm B.

Position: Director

Appointed: 26 October 1991

Susan W.

Position: Director

Appointed: 02 September 1997

Resigned: 30 June 2012

David E.

Position: Director

Appointed: 01 May 1995

Resigned: 03 November 2016

Gladys M.

Position: Director

Appointed: 30 September 1994

Resigned: 01 December 2002

Susan W.

Position: Secretary

Appointed: 30 September 1994

Resigned: 30 June 2012

Irene W.

Position: Director

Appointed: 30 September 1994

Resigned: 03 October 2014

Nancy M.

Position: Director

Appointed: 26 October 1991

Resigned: 30 September 1994

Robert M.

Position: Director

Appointed: 26 October 1991

Resigned: 03 December 1993

Charles M.

Position: Director

Appointed: 26 October 1991

Resigned: 09 April 2003

Catherine T.

Position: Secretary

Appointed: 26 October 1991

Resigned: 30 September 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Dacrylate Ltd from Nottingham, England. This PSC is categorised as "an uk ltd company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Dacrylate Ltd

. Lime Street, Kirkby-In-Ashfield, Nottingham, NG17 8AL, England

Legal authority Uk Law
Legal form Uk Ltd Company
Country registered United Kingdom
Place registered England
Registration number 00609735
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand548 765795 978
Current Assets3 618 4454 098 188
Debtors1 560 4151 535 593
Net Assets Liabilities2 753 9823 508 455
Property Plant Equipment443 222684 306
Total Inventories1 509 2651 766 617
Other
Accrued Liabilities Deferred Income257 743227 353
Accumulated Depreciation Impairment Property Plant Equipment374 938432 245
Additional Provisions Increase From New Provisions Recognised 58 380
Amounts Owed By Group Undertakings400 545338 419
Amounts Owed To Group Undertakings15 57115 571
Average Number Employees During Period4849
Corporation Tax Payable38 537116 419
Creditors1 213 6591 121 633
Deferred Tax Liabilities94 026152 406
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 648
Disposals Property Plant Equipment 8 974
Finished Goods482 251698 041
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 29010 723
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -2 211
Increase From Depreciation Charge For Year Property Plant Equipment 64 955
Net Current Assets Liabilities2 404 7862 976 555
Number Shares Issued Fully Paid 10 000
Other Creditors3 8474 629
Other Taxation Social Security Payable75 58026 709
Par Value Share 1
Prepayments Accrued Income69 18370 280
Profit Loss 754 473
Property Plant Equipment Gross Cost818 1601 116 551
Provisions94 026152 406
Provisions For Liabilities Balance Sheet Subtotal94 026152 406
Raw Materials1 027 0141 068 576
Total Additions Including From Business Combinations Property Plant Equipment 307 365
Total Assets Less Current Liabilities2 848 0083 660 861
Trade Creditors Trade Payables822 381644 590
Trade Debtors Trade Receivables1 090 6871 126 894

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, July 2023
Free Download (10 pages)

Company search

Advertisements