Dacorar (southern) Limited HAYWARDS HEATH


Dacorar (southern) started in year 2003 as Private Limited Company with registration number 04708315. The Dacorar (southern) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Haywards Heath at Aberdeen House. Postal code: RH16 4NG.

At the moment there are 3 directors in the the company, namely Nicholas B., Colin W. and Julie B.. In addition one secretary - Nicholas B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard B. who worked with the the company until 7 August 2007.

Dacorar (southern) 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 04708315
Date of Incorporation Sun, 23rd Mar 2003
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 21 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 Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd 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: 23 March 2003

Julie W.

Position: Director

Appointed: 17 December 2004

Resigned: 27 March 2013

Peter W.

Position: Director

Appointed: 23 March 2003

Resigned: 21 November 2012

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 23 March 2003

Resigned: 23 March 2003

Richard B.

Position: Secretary

Appointed: 23 March 2003

Resigned: 07 August 2007

Richard B.

Position: Director

Appointed: 23 March 2003

Resigned: 07 August 2007

Eden Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2003

Resigned: 23 March 2003

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Colin W. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Dacorar Limited that put Haywards Heath, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Julie B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Colin W.

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

Dacorar Limited

Aberdeen House South Road, Haywards Heath, West Sussex, RH16 4NG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 03154781
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Julie B.

Notified on 6 April 2016
Ceased on 22 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-512 638-518 788-526 498      
Balance Sheet
Cash Bank In Hand2 5702 8661 976      
Cash Bank On Hand  1 9765 722845 77292 1614 029 2572 407 39224 505 834
Current Assets1 072 7801 133 3191 221 7802 468 9833 572 4326 942 34711 805 8889 662 71654 939 651
Debtors10 79212 1249 34825 91642 645164 43152 03496 2981 149 357
Stocks Inventory1 059 4181 118 3291 210 456      
Total Inventories  1 210 4562 437 3452 684 0156 685 7556 434 5086 899 751470 716
Other Debtors      4 5105 017423 983
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-512 639-518 789-526 499      
Shareholder Funds-512 638-518 788-526 498      
Other
Accrued Liabilities Deferred Income  15 4203 34814 5442 53541 69947 03938 042
Amounts Owed By Group Undertakings     3 91815 65320 881 
Amounts Owed To Group Undertakings  1 711 5063 014 3512 469 4202 165 3941 100 0001 100 0121 100 061
Corporation Tax Payable    248 697749 2721 562 186  
Creditors  1 748 2783 040 4502 882 4833 059 4843 296 1261 195 04711 703 027
Creditors Due Within One Year1 585 4181 652 1071 748 278      
Merchandise  1 210 4562 437 3452 684 0156 685 7556 434 5086 899 751470 716
Net Current Assets Liabilities-512 638-518 788-526 498-571 467689 9493 882 8638 509 7628 467 66943 236 624
Number Shares Allotted 11      
Par Value Share 11      
Prepayments Accrued Income  1 6901 69235 27117 2501 44110 976 
Recoverable Value-added Tax  6 75823 924 129 463 23 700 
Share Capital Allotted Called Up Paid111      
Total Assets Less Current Liabilities-512 638-518 788-526 498-571 467689 9493 882 8638 509 7628 467 66943 236 624
Trade Creditors Trade Payables  21 35222 75164 039142 2832 81347 996 
Trade Debtors Trade Receivables  9003007 37413 800 9 3086 444
Corporation Tax Recoverable       26 416718 930
Current Asset Investments      1 290 089259 27528 813 744
Other Creditors        165 488
Other Current Asset Investments Balance Sheet Subtotal      1 290 089259 275256 592

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 27th, March 2023
Free Download (7 pages)

Company search

Advertisements