Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dace Print Limited
Dace Print Limited is an active company incorporated on 11 March 2010 with the registered office located in Rotherham, South Yorkshire. Dace Print Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07186016
Private limited company
Age
15 years
Incorporated
11 March 2010
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
2 October 2024
(11 months ago)
Next confirmation dated
2 October 2025
Due by
16 October 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Dace Print Limited
Contact
Address
Energy House Fitzwilliam Road
Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SL
Same address for the past
14 years
Companies in S65 1SL
Telephone
01709830488
Email
Available in Endole App
Website
Daceprint.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Judith Karen Twynham
Director • Secretary • British • Lives in England • Born in Jun 1966
Nigel Charles Dace
Director • Retired • British • Lives in England • Born in Sep 1963
Garry Robert White
Director • British • Lives in England • Born in May 1973
Judith Karen White
Secretary
White Print Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Heron & Dace Limited
Nigel Charles Dace is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.8M
Increased by £356.58K (+15%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 3 (+12%)
Total Assets
£3.57M
Increased by £218.39K (+7%)
Total Liabilities
-£497.15K
Decreased by £74.9K (-13%)
Net Assets
£3.07M
Increased by £293.29K (+11%)
Debt Ratio (%)
14%
Decreased by 3.15% (-18%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
10 Months Ago on 1 Nov 2024
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Mr Gary Robert White Details Changed
1 Year Ago on 20 Aug 2024
Mr Gary White Details Changed
1 Year Ago on 20 Aug 2024
Ms Judith Karen White Details Changed
1 Year Ago on 20 Aug 2024
Judith Karen White Resigned
1 Year Ago on 20 Aug 2024
New Charge Registered
1 Year 1 Month Ago on 8 Aug 2024
Ms Judith Karen Twynham Appointed
1 Year 1 Month Ago on 8 Aug 2024
Nigel Charles Dace (PSC) Resigned
1 Year 1 Month Ago on 8 Aug 2024
White Print Ltd (PSC) Appointed
1 Year 1 Month Ago on 8 Aug 2024
Get Alerts
Get Credit Report
Discover Dace Print Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 1 Nov 2024
Confirmation statement made on 2 October 2024 with updates
Submitted on 2 Oct 2024
Registration of charge 071860160002, created on 8 August 2024
Submitted on 21 Aug 2024
Director's details changed for Ms Judith Karen White on 20 August 2024
Submitted on 20 Aug 2024
Director's details changed for Mr Gary White on 20 August 2024
Submitted on 20 Aug 2024
Appointment of Mr Gary White as a director on 8 August 2024
Submitted on 20 Aug 2024
Notification of White Print Ltd as a person with significant control on 8 August 2024
Submitted on 20 Aug 2024
Director's details changed for Mr Gary Robert White on 20 August 2024
Submitted on 20 Aug 2024
Appointment of Ms Judith Karen White as a secretary on 8 August 2024
Submitted on 20 Aug 2024
Termination of appointment of Judith Karen White as a secretary on 20 August 2024
Submitted on 20 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs