Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAB CIVIL ENGINEERING CONTRACTORS LIMITED
Company Information for

DAB CIVIL ENGINEERING CONTRACTORS LIMITED

PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LEICESTERSHIRE, LE1 3RW,
Company Registration Number
04117201
Private Limited Company
Active

Company Overview

About Dab Civil Engineering Contractors Ltd
DAB CIVIL ENGINEERING CONTRACTORS LIMITED was founded on 2000-11-30 and has its registered office in Leicester. The organisation's status is listed as "Active". Dab Civil Engineering Contractors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAB CIVIL ENGINEERING CONTRACTORS LIMITED
 
Legal Registered Office
PARK HOUSE
37 CLARENCE STREET
LEICESTER
LEICESTERSHIRE
LE1 3RW
Other companies in LE1
 
Filing Information
Company Number 04117201
Company ID Number 04117201
Date formed 2000-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB765185014  
Last Datalog update: 2024-01-09 00:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAB CIVIL ENGINEERING CONTRACTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TORR WATERFIELD LIMITED   WINFIELDS BOOKKEEPING LIMITED
Is this data useful to you?
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.

Company Officers of DAB CIVIL ENGINEERING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN ALLEN
Company Secretary 2003-07-01
PHILIP JOHN ALLEN
Director 2011-04-11
JASON SCOTT DANIELS
Director 2011-04-11
DANIEL MICHAEL DOHERTY
Director 2011-04-11
MICHAEL CHRISTOPHER MERRIGAN
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM DOHERTY
Director 2000-11-30 2017-03-01
MICHAEL JAMES BURKE
Company Secretary 2000-11-30 2003-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-11-30 2000-11-30
COMPANY DIRECTORS LIMITED
Nominated Director 2000-11-30 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN ALLEN WHY NOT ME RECORDS LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
PHILIP JOHN ALLEN DAB PLANT HIRE & SALES LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
PHILIP JOHN ALLEN DAB CONSTRUCTION LIMITED Director 2005-02-25 CURRENT 2005-02-04 Active - Proposal to Strike off
JASON SCOTT DANIELS JSD CONSTRUCTION SERVICES LIMITED Director 2003-02-12 CURRENT 2003-02-10 Dissolved 2015-07-07
MICHAEL CHRISTOPHER MERRIGAN WATERLOO STREET DEVELOPMENT LTD Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-06-28FULL ACCOUNTS MADE UP TO 30/11/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-09-20AP03Appointment of Mrs Tina Morgan as company secretary on 2022-08-31
2022-07-07PSC02Notification of Merrigan & Doherty Holdings Limited as a person with significant control on 2022-06-29
2022-07-07PSC07CESSATION OF MICHAEL CHRISTOPHER MERRIGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-05-30SH08Change of share class name or designation
2021-12-21CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-11-23PSC04Change of details for Mr Michael Christopher Merrigan as a person with significant control on 2021-10-01
2021-11-23CH01Director's details changed for Mr Michael Christopher Merrigan on 2021-10-01
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM Hamilton Office Park 31 High View Close Leicester LE4 9LJ England
2021-09-22SH03Purchase of own shares
2021-08-31AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-08-10SH06Cancellation of shares. Statement of capital on 2021-07-30 GBP 44
2021-08-03PSC04Change of details for Mr Daniel Michael Doherty as a person with significant control on 2021-07-30
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON SCOTT DANIELS
2021-08-03TM02Termination of appointment of Philip John Allen on 2021-07-30
2021-08-03PSC07CESSATION OF JASON SCOTT DANIELS AS A PERSON OF SIGNIFICANT CONTROL
2021-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHRISTOPHER MERRIGAN
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 30/11/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-27AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MICHAEL DOHERTY
2017-08-31AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM Park House 37 Clarence Street Leicester LE1 3RW
2017-03-07AUDAUDITOR'S RESIGNATION
2017-03-07AUDAUDITOR'S RESIGNATION
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DOHERTY
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DOHERTY
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-22CH01Director's details changed for Mr Charles William Doherty on 2016-11-08
2016-08-10AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0130/11/14 ANNUAL RETURN FULL LIST
2014-05-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0130/11/13 ANNUAL RETURN FULL LIST
2013-07-23AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25CH01Director's details changed for Mr Daniel Michael Doherty on 2013-05-30
2012-12-11AR0130/11/12 ANNUAL RETURN FULL LIST
2012-07-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17CH01Director's details changed for Mr Charles William Doherty on 2012-04-10
2011-12-12AR0130/11/11 ANNUAL RETURN FULL LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER MERRIGAN / 30/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL DOHERTY / 30/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SCOTT DANIELS / 30/11/2011
2011-05-06AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-12AP01DIRECTOR APPOINTED MR JASON SCOTT DANIELS
2011-04-12AP01DIRECTOR APPOINTED MR DANIEL MICHAEL DOHERTY
2011-04-12AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER MERRIGAN
2011-04-12AP01DIRECTOR APPOINTED MR PHILIP JOHN ALLEN
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM DOHERTY / 30/11/2010
2010-12-21AR0130/11/10 FULL LIST
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN ALLEN / 30/11/2010
2010-05-17AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-09AR0130/11/09 FULL LIST
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOHERTY / 10/06/2009
2009-05-12AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 70 LONDON ROAD LEICESTER LE2 0QD
2008-05-01288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP ALLEN / 16/04/2008
2008-01-23363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-30363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-11123NC INC ALREADY ADJUSTED 30/11/05
2006-07-11RES04£ NC 100/7000 30/11/0
2006-07-11RES12VARYING SHARE RIGHTS AND NAMES
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 70 LONDON ROAD LEICESTER LE2 0QB
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 67 UPPINGHAM ROAD LEICESTER LEICESTERSHIRE LE5 3TB
2005-12-14190LOCATION OF DEBENTURE REGISTER
2005-12-14363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-14353LOCATION OF REGISTER OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-11363sRETURN MADE UP TO 30/11/04; CHANGE OF MEMBERS
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-10363(288)SECRETARY RESIGNED
2003-12-10363sRETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS
2003-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-07-26288aNEW SECRETARY APPOINTED
2003-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2003-01-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-02363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2001-12-19363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-01-2888(2)RAD 30/11/00-05/01/01 £ SI 99@1=99 £ IC 1/100
2001-01-23288bSECRETARY RESIGNED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288aNEW SECRETARY APPOINTED
2001-01-23288bDIRECTOR RESIGNED
2000-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1001379 Active Licenced property: 1 GYPSUM CLOSE LEICESTER GB LE4 9AB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAB CIVIL ENGINEERING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-10-08 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-11-30 £ 498,906
Creditors Due After One Year 2012-11-30 £ 580,069
Creditors Due Within One Year 2013-11-30 £ 1,131,340
Creditors Due Within One Year 2012-11-30 £ 1,677,550
Provisions For Liabilities Charges 2013-11-30 £ 115,568
Provisions For Liabilities Charges 2012-11-30 £ 99,507

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CIVIL ENGINEERING CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 710,624
Cash Bank In Hand 2012-11-30 £ 1,298
Current Assets 2013-11-30 £ 1,908,471
Current Assets 2012-11-30 £ 2,166,194
Debtors 2013-11-30 £ 1,197,847
Debtors 2012-11-30 £ 2,164,896
Shareholder Funds 2013-11-30 £ 1,857,924
Shareholder Funds 2012-11-30 £ 1,616,792
Tangible Fixed Assets 2013-11-30 £ 1,695,267
Tangible Fixed Assets 2012-11-30 £ 1,807,724

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAB CIVIL ENGINEERING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAB CIVIL ENGINEERING CONTRACTORS LIMITED
Trademarks
We have not found any records of DAB CIVIL ENGINEERING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAB CIVIL ENGINEERING CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as DAB CIVIL ENGINEERING CONTRACTORS LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where DAB CIVIL ENGINEERING CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAB CIVIL ENGINEERING CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAB CIVIL ENGINEERING CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.