Sheffield
South Yorkshire
S10 3PA
Secretary Name | Margaret Ann Beaumont |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Tom Lane Sheffield South Yorkshire S10 3PA |
Director Name | Margaret Ann Beaumont |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Tom Lane Sheffield South Yorkshire S10 3PA |
Director Name | Mr Thomas David Beaumont |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Tom Lane Sheffield South Yorkshire S10 3PA |
Secretary Name | Mr Roderick James Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Brooklands Crescent Fulwood Sheffield South Yorkshire S10 4GE |
Director Name | Louise Gloag |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | Flat 29 Hallam Rock 151 Crabtree Road Sheffield South Yorkshire S5 7BA |
Director Name | Stuart Williams |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 59 Churchdale Road Sheffield S12 4XX |
Secretary Name | Louise Gloag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Flat 29 Hallam Rock 151 Crabtree Road Sheffield South Yorkshire S5 7BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dabcontractservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2630438 |
Telephone region | Sheffield |
Registered Address | 59 Tom Lane Sheffield South Yorkshire S10 3PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Mr David Arthur Beaumont 55.00% Ordinary A |
---|---|
45 at £1 | Margaret Ann Beaumont 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £124,785 |
Cash | £233,453 |
Current Liabilities | £211,442 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (3 months, 3 weeks from now) |
21 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
1 May 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
1 September 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
1 September 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
20 August 2018 | Notification of Margaret Ann Beaumont as a person with significant control on 6 April 2016 (2 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2013 (16 pages) |
14 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2013 (16 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2014-05-14
|
26 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2014-05-14
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 April 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2013 | Statement of company's objects (2 pages) |
15 April 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
15 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2013 | Statement of company's objects (2 pages) |
7 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 September 2010 | Director's details changed for Margaret Ann Beaumont on 19 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Margaret Ann Beaumont on 19 August 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
3 April 2007 | Return made up to 19/08/06; full list of members; amend (7 pages) |
3 April 2007 | Return made up to 19/08/06; full list of members; amend (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
7 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
7 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
8 October 2004 | Return made up to 19/08/04; full list of members (6 pages) |
8 October 2004 | Return made up to 19/08/04; full list of members (6 pages) |
23 July 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
23 July 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
24 November 2003 | Return made up to 19/08/03; full list of members (6 pages) |
24 November 2003 | Return made up to 19/08/03; full list of members (6 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 132-154 harvest lane, sheffield, south yorkshire S3 8EF (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 132-154 harvest lane, sheffield, south yorkshire S3 8EF (1 page) |
7 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 October 2002 | Return made up to 19/08/02; full list of members (7 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Return made up to 19/08/02; full list of members (7 pages) |
4 October 2001 | Return made up to 19/08/01; full list of members (7 pages) |
4 October 2001 | Return made up to 19/08/01; full list of members (7 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 59 tom lane, sheffield, south yorkshire S10 3PA (1 page) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 59 tom lane, sheffield, south yorkshire S10 3PA (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
18 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
18 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
21 September 1999 | Ad 19/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 1999 | Ad 19/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Incorporation (15 pages) |
19 August 1999 | Incorporation (15 pages) |