Founded in 2017, Dacroy, classified under reg no. 10567360 is an active company. Currently registered at The Old Brickyard SN2 2NP, Swindon the company has been in the business for seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 27th April 2017 Dacroy Limited is no longer carrying the name Generator Pro.
The firm has 2 directors, namely Timothy P., Jonas P.. Of them, Timothy P., Jonas P. have been with the company the longest, being appointed on 17 January 2017. As of 30 April 2024, our data shows no information about any ex officers on these positions.
Office Address | The Old Brickyard |
Office Address2 | Kiln Lane |
Town | Swindon |
Post code | SN2 2NP |
Country of origin | United Kingdom |
Registration Number | 10567360 |
Date of Incorporation | Tue, 17th Jan 2017 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Mon, 30th Sep 2024 (153 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 30th Jan 2024 (2024-01-30) |
Last confirmation statement dated | Mon, 16th Jan 2023 |
The register of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Timothy P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Rhoda P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jonas P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Timothy P.
Notified on | 3 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Rhoda P.
Notified on | 2 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Jonas P.
Notified on | 17 January 2017 |
Ceased on | 2 July 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Timothy P.
Notified on | 17 January 2017 |
Ceased on | 2 July 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Generator Pro | April 27, 2017 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 1 000 | 1 000 | 7 724 | 4 431 | 3 472 | 484 |
Current Assets | 1 000 | 17 542 | 53 730 | 66 316 | 69 613 | |
Debtors | 1 495 | 346 | 1 135 | 35 | ||
Other Debtors | 1 495 | 346 | 1 135 | 35 | ||
Total Inventories | 8 323 | 48 953 | 61 709 | 69 094 | ||
Net Assets Liabilities | 1 000 | 1 000 | ||||
Other | ||||||
Creditors | 17 606 | 54 810 | 68 722 | 73 140 | ||
Net Current Assets Liabilities | 1 000 | -64 | -1 080 | -2 406 | -3 527 | |
Number Shares Issued Fully Paid | 1 000 | 1 000 | 1 000 | 1 000 | ||
Other Creditors | 11 758 | 54 810 | 67 434 | 73 140 | ||
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 000 | -64 | -1 080 | -2 406 | -3 527 | |
Trade Creditors Trade Payables | 5 848 | 1 288 | ||||
Number Shares Allotted | 1 000 | 1 000 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 16th January 2024 filed on: 19th, January 2024 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy