Daystate Limited STAFFORD


Daystate started in year 1978 as Private Limited Company with registration number 01395286. The Daystate company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Stafford at Unit 3 Raleigh Hall Industrial Estate. Postal code: ST21 6JL.

The firm has 2 directors, namely Rachel F., Mauro M.. Of them, Mauro M. has been with the company the longest, being appointed on 12 May 2009 and Rachel F. has been with the company for the least time - from 8 July 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kenneth G. who worked with the the firm until 25 January 2000.

Daystate Limited Address / Contact

Office Address Unit 3 Raleigh Hall Industrial Estate
Office Address2 Eccleshall
Town Stafford
Post code ST21 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01395286
Date of Incorporation Mon, 23rd Oct 1978
Industry Manufacture of weapons and ammunition
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Rachel F.

Position: Director

Appointed: 08 July 2019

Mauro M.

Position: Director

Appointed: 12 May 2009

Kenneth G.

Position: Secretary

Resigned: 25 January 2000

Gianbattista S.

Position: Director

Appointed: 01 February 2018

Resigned: 31 December 2020

Anthony B.

Position: Director

Appointed: 12 May 2009

Resigned: 18 October 2017

Gervasoni G.

Position: Director

Appointed: 12 May 2009

Resigned: 01 February 2018

Gary S.

Position: Secretary

Appointed: 25 January 2000

Resigned: 12 May 2009

Gary S.

Position: Director

Appointed: 13 September 1996

Resigned: 12 May 2009

Michael S.

Position: Director

Appointed: 31 March 1991

Resigned: 03 June 1996

Arthur T.

Position: Director

Appointed: 31 March 1991

Resigned: 12 May 2009

Kenneth G.

Position: Director

Appointed: 31 March 1991

Resigned: 27 June 2002

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Diana Immobiliare Srl from 25068Sarezzo (Bs), Italy. The abovementioned PSC is classified as "a limited liability company with single partner" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Diana Immobiliare Srl

Legal authority Italian Companies Act
Legal form Limited Liability Company With Single Partner
Country registered Italy
Place registered Companies House
Registration number Bs/423855
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand306 561232 258187 722229 478355 143300 544610 080
Current Assets2 274 1152 439 0932 597 7592 902 7693 177 1973 582 1314 434 646
Debtors1 229 0771 189 0431 577 3411 784 2011 621 4081 848 8072 604 983
Net Assets Liabilities1 864 9421 911 9952 065 0972 322 6312 172 0122 404 3252 746 475
Other Debtors50 4864 77692 01742 41124 87728 98949 230
Property Plant Equipment83 89982 53573 21162 65846 99345 69542 169
Total Inventories738 477953 357832 696889 0901 200 6461 432 7801 219 583
Other
Accumulated Amortisation Impairment Intangible Assets189 875225 692236 123248 058270 381295 843329 870
Accumulated Depreciation Impairment Property Plant Equipment108 919124 711142 042157 706116 951128 888140 199
Additions Other Than Through Business Combinations Intangible Assets 10 161     
Additions Other Than Through Business Combinations Property Plant Equipment 14 428     
Amounts Owed By Group Undertakings Participating Interests768 961745 541     
Amounts Owed To Group Undertakings Participating Interests27 695188 415     
Average Number Employees During Period20191919191717
Bank Borrowings Overdrafts778      
Corporation Tax Payable85 39834 830     
Creditors532 921613 400614 375672 0671 081 8881 275 870500 000
Depreciation Rate Used For Property Plant Equipment 20     
Fixed Assets125 06798 04792 002100 44882 449103 75566 202
Increase From Amortisation Charge For Year Intangible Assets 35 81710 43111 93522 32325 46234 027
Increase From Depreciation Charge For Year Property Plant Equipment 15 79217 33115 66412 00511 93711 311
Intangible Assets41 16715 51118 79037 78935 45558 05924 032
Intangible Assets Gross Cost231 042241 203254 913285 847305 836353 902 
Investments11     
Investments Fixed Assets1111111
Investments In Group Undertakings1111111
Net Current Assets Liabilities1 741 1941 825 6931 983 3842 230 7022 095 3092 306 2613 185 474
Other Creditors13 61436 46518 39545 65215 41850 82634 238
Other Remaining Borrowings61 69932 130     
Other Taxation Social Security Payable55 73673 25681 13536 673182 950102 628201 368
Property Plant Equipment Gross Cost192 818207 246215 253220 364163 944174 583182 368
Taxation Including Deferred Taxation Balance Sheet Subtotal1 31911 745     
Total Assets Less Current Liabilities1 866 2611 923 7402 075 3862 331 1502 177 7582 410 0163 251 676
Trade Creditors Trade Payables288 001315 264347 158472 276415 368316 655246 693
Trade Debtors Trade Receivables409 630438 726702 427912 032901 865956 3411 346 305
Useful Life Intangible Assets Years 10     
Useful Life Property Plant Equipment Years 10     
Amount Specific Advance Or Credit Directors  8738732912 0653 715
Amount Specific Advance Or Credit Made In Period Directors  873 2912 3051 650
Amount Specific Advance Or Credit Repaid In Period Directors    873531 
Amounts Owed By Group Undertakings 745 541782 897829 758694 666863 4771 209 448
Amounts Owed To Group Undertakings 188 415167 687117 466468 152805 761500 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 64 43591 144    
Provisions For Liabilities Balance Sheet Subtotal 11 74510 2898 5195 7465 6915 201
Total Additions Including From Business Combinations Intangible Assets  13 71030 93419 98948 066 
Total Additions Including From Business Combinations Property Plant Equipment  8 0075 1113 46210 6397 785
Disposals Decrease In Depreciation Impairment Property Plant Equipment    52 760  
Disposals Property Plant Equipment    59 882  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements