Company Information for DAB PLANT HIRE & SALES LIMITED
PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LEICESTERSHIRE, LE1 3RW,
|
Company Registration Number
06582358
Private Limited Company
Active |
Company Name | |
---|---|
DAB PLANT HIRE & SALES LIMITED | |
Legal Registered Office | |
PARK HOUSE 37 CLARENCE STREET LEICESTER LEICESTERSHIRE LE1 3RW Other companies in LE1 | |
Company Number | 06582358 | |
---|---|---|
Company ID Number | 06582358 | |
Date formed | 2008-05-01 | |
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 | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-07 09:57:06 |
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 |
---|---|---|
JASON SCOTT DANIELS |
||
PHILIP JOHN ALLEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHY NOT ME RECORDS LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active - Proposal to Strike off | |
DAB CIVIL ENGINEERING CONTRACTORS LIMITED | Director | 2011-04-11 | CURRENT | 2000-11-30 | Active | |
DAB CONSTRUCTION LIMITED | Director | 2005-02-25 | CURRENT | 2005-02-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/11/23 | ||
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES | ||
Appointment of Mrs Veronica Mary Merrigan as company secretary on 2022-08-31 | ||
PSC02 | Notification of Merrigan & Doherty Holdings Limited as a person with significant control on 2022-06-30 | |
PSC07 | CESSATION OF VERONICA MARY MERRIGAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MICHAEL DOHERTY | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES | |
SH08 | Change of share class name or designation | |
PSC04 | Change of details for Tina Morgan as a person with significant control on 2021-10-01 | |
CH01 | Director's details changed for Mr Michael Christopher Merrigan on 2021-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/21 FROM Hamilton Office Park 31 High View Close Leicester LE4 9LJ England | |
SH03 | Purchase of own shares | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2021-07-30 GBP 44 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON SCOTT DANIELS | |
TM02 | Termination of appointment of Jason Scott Daniels on 2021-07-30 | |
PSC04 | Change of details for Tina Morgan as a person with significant control on 2021-07-30 | |
PSC07 | CESSATION OF KATIE LOUISE DAVIES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA MARY MERRIGAN | |
PSC04 | Change of details for Kirsty Daniels as a person with significant control on 2021-05-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JASON SCOTT DANIELS | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA MORGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA MORGAN | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/17 FROM Park House 37 Clarence Street Leicester LE1 3RW | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip John Allen on 2016-04-30 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JASON SCOTT DANIELS on 2011-11-30 | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 01/05/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALLEN / 17/02/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 70 LONDON ROAD LEICESTER LE2 0QD | |
225 | CURRSHO FROM 31/05/2009 TO 30/11/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Creditors Due After One Year | 2013-11-30 | £ 3,305 |
---|---|---|
Creditors Due After One Year | 2012-11-30 | £ 22,886 |
Creditors Due After One Year | 2012-11-30 | £ 22,886 |
Creditors Due After One Year | 2011-11-30 | £ 46,223 |
Creditors Due Within One Year | 2013-11-30 | £ 111,619 |
Creditors Due Within One Year | 2012-11-30 | £ 176,997 |
Creditors Due Within One Year | 2012-11-30 | £ 176,997 |
Creditors Due Within One Year | 2011-11-30 | £ 98,404 |
Provisions For Liabilities Charges | 2013-11-30 | £ 40,456 |
Provisions For Liabilities Charges | 2012-11-30 | £ 21,120 |
Provisions For Liabilities Charges | 2012-11-30 | £ 21,120 |
Provisions For Liabilities Charges | 2011-11-30 | £ 30,747 |
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 PLANT HIRE & SALES LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 124,820 |
Cash Bank In Hand | 2012-11-30 | £ 63,860 |
Cash Bank In Hand | 2012-11-30 | £ 63,860 |
Cash Bank In Hand | 2011-11-30 | £ 5,019 |
Current Assets | 2013-11-30 | £ 248,741 |
Current Assets | 2012-11-30 | £ 349,509 |
Current Assets | 2012-11-30 | £ 349,509 |
Current Assets | 2011-11-30 | £ 244,112 |
Debtors | 2013-11-30 | £ 113,921 |
Debtors | 2012-11-30 | £ 275,649 |
Debtors | 2012-11-30 | £ 275,649 |
Debtors | 2011-11-30 | £ 239,093 |
Secured Debts | 2012-11-30 | £ 64,297 |
Secured Debts | 2011-11-30 | £ 91,988 |
Shareholder Funds | 2013-11-30 | £ 375,819 |
Shareholder Funds | 2012-11-30 | £ 377,242 |
Shareholder Funds | 2012-11-30 | £ 377,242 |
Shareholder Funds | 2011-11-30 | £ 374,733 |
Stocks Inventory | 2013-11-30 | £ 10,000 |
Stocks Inventory | 2012-11-30 | £ 10,000 |
Stocks Inventory | 2012-11-30 | £ 10,000 |
Tangible Fixed Assets | 2013-11-30 | £ 282,458 |
Tangible Fixed Assets | 2012-11-30 | £ 248,736 |
Tangible Fixed Assets | 2012-11-30 | £ 248,736 |
Tangible Fixed Assets | 2011-11-30 | £ 305,995 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as DAB PLANT HIRE & SALES LIMITED are:
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. |