Dacorar Limited HAYWARDS HEATH


Dacorar started in year 1996 as Private Limited Company with registration number 03154781. The Dacorar company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Haywards Heath at Aberdeen House. Postal code: RH16 4NG.

At present there are 3 directors in the the firm, namely Nicholas B., Colin W. and Julie B.. In addition one secretary - Nicholas B. - is with the company. 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.

Dacorar Limited Address / Contact

Office Address Aberdeen House
Office Address2 South Road
Town Haywards Heath
Post code RH16 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03154781
Date of Incorporation Fri, 2nd Feb 1996
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Nicholas B.

Position: Director

Appointed: 06 September 2007

Nicholas B.

Position: Secretary

Appointed: 06 September 2007

Colin W.

Position: Director

Appointed: 06 June 2003

Julie B.

Position: Director

Appointed: 02 February 1996

Kevin N.

Position: Secretary

Appointed: 09 August 2007

Resigned: 06 September 2007

Julie W.

Position: Director

Appointed: 17 December 2004

Resigned: 27 March 2013

Peter W.

Position: Director

Appointed: 02 February 1996

Resigned: 21 November 2012

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1996

Resigned: 02 February 1996

Richard B.

Position: Secretary

Appointed: 02 February 1996

Resigned: 09 August 2007

Richard B.

Position: Director

Appointed: 02 February 1996

Resigned: 07 August 2007

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 02 February 1996

Resigned: 02 February 1996

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Colin W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Julie B. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julie B.

Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth1 213 7741 346 4191 442 6121 588 071      
Balance Sheet
Cash Bank In Hand49 40574 33073 84674 172      
Cash Bank On Hand   74 17211 70330 83229 99888 20184 72279 681
Current Assets6 229 7955 972 7756 132 2936 150 6773 106 4562 502 1642 197 7451 190 8111 187 2531 180 562
Debtors1 868 8521 586 9071 746 9091 764 9673 094 7532 471 3322 167 7471 102 6101 102 5311 100 881
Net Assets Liabilities   1 588 0712 517 769     
Net Assets Liabilities Including Pension Asset Liability1 213 7741 346 4191 442 6121 588 071      
Other Debtors   1 711 5063 014 5962 470 3992 166 3141 100 9201 100 9311 100 061
Property Plant Equipment   433 221      
Stocks Inventory4 311 5384 311 5384 311 5384 311 538      
Tangible Fixed Assets433 221433 221433 221433 221      
Total Inventories   4 311 538      
Reserves/Capital
Called Up Share Capital70 00070 00070 00070 000      
Profit Loss Account Reserve1 143 7741 276 4191 372 6121 518 071      
Shareholder Funds1 213 7741 346 4191 442 6121 588 071      
Other
Accrued Liabilities   37 6224 5953 2362 7504 7775 5258 341
Bank Borrowings   4 830 000      
Bank Borrowings Overdrafts   4 430 000      
Corporation Tax Payable   38 613216 764-3 764-150   
Creditors   4 750 000588 6893 5072 6035 0375 52512 073
Creditors Due After One Year4 870 0004 790 0004 750 0004 750 000      
Creditors Due Within One Year579 243269 578372 904245 829      
Debtors Due After One Year-1 850 819-1 580 050-1 738 066-1 755 150      
Disposals Property Plant Equipment    433 221     
Fixed Assets433 222433 222433 223433 2232     
Investments Fixed Assets1122226161501
Net Current Assets Liabilities5 650 5525 703 1975 759 3895 904 8482 517 7672 498 6572 195 1421 185 7741 181 7281 168 489
Number Shares Allotted 70 00070 00070 000      
Own Shares   2226161501
Par Value Share 111      
Prepayments Accrued Income   43 644      
Property Plant Equipment Gross Cost   433 221      
Recoverable Value-added Tax      5001 6901 600820
Secured Debts4 950 0004 870 0004 830 0004 830 000      
Share Capital Allotted Called Up Paid70 00070 00070 00070 000      
Tangible Fixed Assets Cost Or Valuation433 221433 221433 221       
Total Assets Less Current Liabilities6 083 7746 136 4196 192 6126 338 0712 517 7692 498 6592 195 2031 185 8351 181 7781 168 490
Trade Creditors Trade Payables   56 681158 9644223260 3 732
Trade Debtors Trade Receivables   9 81780 157933933   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 27th, March 2023
Free Download (8 pages)

Company search

Advertisements