Dacre Developments Limited


Founded in 2006, Dacre Developments, classified under reg no. 05767173 is an active company. Currently registered at 61 Stanley Rd L20 7BZ, the company has been in the business for eighteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Thursday 31st March 2016 Dacre Developments Limited is no longer carrying the name Merseyside Slate.

Currently there are 2 directors in the the company, namely Stuart B. and William B.. In addition one secretary - Maxine B. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Dacre Developments Limited Address / Contact

Office Address 61 Stanley Rd
Office Address2 Bootle
Town
Post code L20 7BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05767173
Date of Incorporation Mon, 3rd Apr 2006
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Stuart B.

Position: Director

Appointed: 11 April 2006

William B.

Position: Director

Appointed: 11 April 2006

Maxine B.

Position: Secretary

Appointed: 11 April 2006

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is William B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Maxine B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stuart B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

William B.

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

Maxine B.

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

Stuart B.

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

Company previous names

Merseyside Slate March 31, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth23       
Balance Sheet
Cash Bank In Hand23       
Cash Bank On Hand 3390 03111 44787 85759 66547 6825 353
Current Assets 346 003141 93131 44794 25759 665118 97724 903
Debtors  46 00051 90020 0006 400 71 29519 550
Net Assets Liabilities   114 612216 925297 230414 335544 156628 639
Other Debtors       42 495 
Property Plant Equipment    733 257733 257733 257979 856 
Reserves/Capital
Called Up Share Capital23       
Shareholder Funds23       
Other
Amounts Owed To Group Undertakings    95 000121 850 50 00050 000
Bank Borrowings Overdrafts    378 000347 661303 231414 88278 720
Creditors  9 44627 319378 000347 661303 231414 882156 317
Net Current Assets Liabilities 336 557114 612-138 332-88 366-15 691-20 818-131 414
Number Shares Allotted 3       
Other Creditors  450450749749769800840
Other Taxation Social Security Payable  8 99626 86932 03020 59533 84430 45224 957
Par Value Share 1       
Property Plant Equipment Gross Cost    733 257733 257733 257979 8561 313 200
Total Additions Including From Business Combinations Property Plant Equipment    733 257  246 599333 344
Total Assets Less Current Liabilities2336 557114 612594 925644 891717 566959 0381 181 786
Trade Creditors Trade Payables     8008001 8001 800
Trade Debtors Trade Receivables  46 00051 90020 0006 400 28 80019 550
Value Shares Allotted23       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 6th, December 2023
Free Download (8 pages)

Company search

Advertisements