Company Information for DAB LIFT & ELECTRICAL SERVICES LIMITED
UNIT 12 EASTER PARK, FERRY LANE SOUTH, RAINHAM, ESSEX, RM13 9BP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DAB LIFT & ELECTRICAL SERVICES LIMITED | |
Legal Registered Office | |
UNIT 12 EASTER PARK FERRY LANE SOUTH RAINHAM ESSEX RM13 9BP Other companies in RM13 | |
Company Number | 03790355 | |
---|---|---|
Company ID Number | 03790355 | |
Date formed | 1999-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB743655321 |
Last Datalog update: | 2024-07-05 15:37:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANDREW BROWN |
||
GARY PETER BROWN |
||
STEVEN JOHN BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONIE ELAINE BROWN |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSAL ASSET SCIENCES LTD. | Director | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
OPER84U LTD. | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active | |
OPER8 SOFTWARE LTD. | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
BEAM REACH 8A MANAGEMENT LIMITED | Director | 2013-01-22 | CURRENT | 2012-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREWW BROWN | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LEONIE BROWN | |
AR01 | 16/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BROWN / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BROWN / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER BROWN / 01/09/2011 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/11 FROM 9 Harbour House Coldharbour Lane Rainham Essex RM13 9YA | |
AR01 | 16/06/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 01/01/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 9 HARBOUR HOUSE COLDHARBOUR LANE RAINHAM ESSEX RM13 9YA | |
363(287) | REGISTERED OFFICE CHANGED ON 04/07/03 | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 237,872 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 248,607 |
Creditors Due Within One Year | 2012-07-01 | £ 447,819 |
Creditors Due Within One Year | 2011-07-01 | £ 358,126 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAB LIFT & ELECTRICAL SERVICES LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 324,664 |
Cash Bank In Hand | 2011-07-01 | £ 316,937 |
Current Assets | 2012-07-01 | £ 605,097 |
Current Assets | 2011-07-01 | £ 561,290 |
Debtors | 2012-07-01 | £ 178,398 |
Debtors | 2011-07-01 | £ 244,353 |
Fixed Assets | 2012-07-01 | £ 412,205 |
Fixed Assets | 2011-07-01 | £ 411,188 |
Shareholder Funds | 2012-07-01 | £ 331,611 |
Shareholder Funds | 2011-07-01 | £ 365,745 |
Stocks Inventory | 2012-07-01 | £ 102,035 |
Tangible Fixed Assets | 2012-07-01 | £ 412,205 |
Tangible Fixed Assets | 2011-07-01 | £ 411,188 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Norfolk District Council | |
|
Rep & Maint (Reactive) |
North Norfolk District Council | |
|
Rep & Maint (Reactive) |
North Norfolk District Council | |
|
Rep & Maint (Reactive) |
North Norfolk District Council | |
|
Rep & Maint (Reactive) |
North Norfolk District Council | |
|
Rep & Maint (Reactive) |
North Norfolk District Council | |
|
Rep & Maint (Reactive) |
North Norfolk District Council | |
|
R & M Plant - Service Contract |
North Norfolk District Council | |
|
Rep & Maint (Reactive) |
East Staffordshire Borough Council | |
|
Facilities Management |
London Borough of Havering | |
|
Other refcus expenditure |
Wycombe District Council | |
|
Main Contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |