Daker Ltd MANCHESTER


Daker started in year 2013 as Private Limited Company with registration number 08544643. The Daker company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Manchester at Capital House 272 Manchester Road. Postal code: M43 6PW.

The company has one director. David M., appointed on 24 March 2017. There are currently no secretaries appointed. As of 26 April 2024, there were 4 ex directors - Daniel M., Julie M. and others listed below. There were no ex secretaries.

Daker Ltd Address / Contact

Office Address Capital House 272 Manchester Road
Office Address2 Droylsden
Town Manchester
Post code M43 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08544643
Date of Incorporation Fri, 24th May 2013
Industry Electrical installation
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

David M.

Position: Director

Appointed: 24 March 2017

Daniel M.

Position: Director

Appointed: 26 June 2020

Resigned: 28 October 2020

Julie M.

Position: Director

Appointed: 31 March 2019

Resigned: 08 September 2020

Stephen O.

Position: Director

Appointed: 30 June 2016

Resigned: 06 September 2016

Liam M.

Position: Director

Appointed: 24 May 2013

Resigned: 08 September 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is David M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David M.

Notified on 4 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 0439 24975 33738 1521 8541 8541 854
Current Assets50 78740 927102 48778 6377 204  
Debtors36 24421 67817 40035 2352 8502 8502 850
Net Assets Liabilities16 46016 56423 05115 515-42 796-42 796-42 796
Other Debtors8 3413 428 27 185   
Property Plant Equipment18 97314 23010 672    
Total Inventories3 50010 0009 7505 2502 5002 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment11 94416 68720 245    
Average Number Employees During Period  22111
Bank Borrowings Overdrafts    50 00050 00050 000
Creditors46 45432 28987 18163 12250 00050 00050 000
Finance Lease Liabilities Present Value Total6 1253 600     
Fixed Assets18 97314 23010 672    
Increase From Depreciation Charge For Year Property Plant Equipment 4 7433 558    
Net Current Assets Liabilities4 3338 63815 30615 5157 2047 2047 204
Other Creditors21 3402 700 50 301   
Other Taxation Social Security Payable   2 659   
Property Plant Equipment Gross Cost30 91730 91730 917    
Provisions For Liabilities Balance Sheet Subtotal7212 7042 027    
Taxation Social Security Payable20 81125 089     
Total Assets Less Current Liabilities23 30622 86825 97815 515   
Trade Creditors Trade Payables4 3034 500 10 162   
Trade Debtors Trade Receivables27 90318 250 8 0502 8502 8502 850

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Voluntary strike-off action has been suspended
filed on: 11th, April 2024
Free Download (1 page)

Company search