Company NameDab Contract Services Ltd.
Company StatusActive
Company Number03828020
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Arthur Beaumont
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Tom Lane
Sheffield
South Yorkshire
S10 3PA
Secretary NameMargaret Ann Beaumont
NationalityBritish
StatusCurrent
Appointed30 June 2003(3 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Tom Lane
Sheffield
South Yorkshire
S10 3PA
Director NameMargaret Ann Beaumont
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(6 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Tom Lane
Sheffield
South Yorkshire
S10 3PA
Director NameMr Thomas David Beaumont
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Tom Lane
Sheffield
South Yorkshire
S10 3PA
Secretary NameMr Roderick James Cumming
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Brooklands Crescent
Fulwood
Sheffield
South Yorkshire
S10 4GE
Director NameLouise Gloag
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 September 2001)
RoleCompany Director
Correspondence AddressFlat 29 Hallam Rock
151 Crabtree Road
Sheffield
South Yorkshire
S5 7BA
Director NameStuart Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address59 Churchdale Road
Sheffield
S12 4XX
Secretary NameLouise Gloag
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressFlat 29 Hallam Rock
151 Crabtree Road
Sheffield
South Yorkshire
S5 7BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedabcontractservices.co.uk
Email address[email protected]
Telephone0114 2630438
Telephone regionSheffield

Location

Registered Address59 Tom Lane
Sheffield
South Yorkshire
S10 3PA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Mr David Arthur Beaumont
55.00%
Ordinary A
45 at £1Margaret Ann Beaumont
45.00%
Ordinary B

Financials

Year2014
Net Worth£124,785
Cash£233,453
Current Liabilities£211,442

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 August 2023 (8 months, 3 weeks ago)
Next Return Due2 September 2024 (3 months, 3 weeks from now)

Filing History

21 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
1 September 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
1 September 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 101
(3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
20 August 2018Notification of Margaret Ann Beaumont as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 19 August 2013 (16 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 19 August 2013 (16 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 14/05/2014
(6 pages)
26 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 14/05/2014
(6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 April 2013Change of share class name or designation (2 pages)
15 April 2013Particulars of variation of rights attached to shares (2 pages)
15 April 2013Statement of company's objects (2 pages)
15 April 2013Change of share class name or designation (2 pages)
15 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 01/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 01/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 April 2013Particulars of variation of rights attached to shares (2 pages)
15 April 2013Statement of company's objects (2 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 September 2010Director's details changed for Margaret Ann Beaumont on 19 August 2010 (2 pages)
30 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Margaret Ann Beaumont on 19 August 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 September 2009Return made up to 19/08/09; full list of members (4 pages)
8 September 2009Return made up to 19/08/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 September 2008Return made up to 19/08/08; full list of members (4 pages)
24 September 2008Return made up to 19/08/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 September 2007Return made up to 19/08/07; full list of members (2 pages)
21 September 2007Return made up to 19/08/07; full list of members (2 pages)
3 April 2007Return made up to 19/08/06; full list of members; amend (7 pages)
3 April 2007Return made up to 19/08/06; full list of members; amend (7 pages)
30 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 September 2006Return made up to 19/08/06; full list of members (2 pages)
25 September 2006Return made up to 19/08/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
7 September 2005Return made up to 19/08/05; full list of members (2 pages)
7 September 2005Return made up to 19/08/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
8 October 2004Return made up to 19/08/04; full list of members (6 pages)
8 October 2004Return made up to 19/08/04; full list of members (6 pages)
23 July 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
23 July 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 November 2003Return made up to 19/08/03; full list of members (6 pages)
24 November 2003Return made up to 19/08/03; full list of members (6 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: 132-154 harvest lane, sheffield, south yorkshire S3 8EF (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003Registered office changed on 07/07/03 from: 132-154 harvest lane, sheffield, south yorkshire S3 8EF (1 page)
7 July 2003Secretary resigned (1 page)
4 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
17 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 October 2002Return made up to 19/08/02; full list of members (7 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Return made up to 19/08/02; full list of members (7 pages)
4 October 2001Return made up to 19/08/01; full list of members (7 pages)
4 October 2001Return made up to 19/08/01; full list of members (7 pages)
22 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
22 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 59 tom lane, sheffield, south yorkshire S10 3PA (1 page)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 59 tom lane, sheffield, south yorkshire S10 3PA (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
18 September 2000Return made up to 19/08/00; full list of members (6 pages)
18 September 2000Return made up to 19/08/00; full list of members (6 pages)
21 September 1999Ad 19/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 1999Ad 19/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
19 August 1999Incorporation (15 pages)
19 August 1999Incorporation (15 pages)