Company NameDabar Fire Prevention Limited
DirectorsSteven Lee Daniel and Simon Fearn
Company StatusActive
Company Number04128087
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Steven Lee Daniel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarley House Carley Drive
Westfield
Sheffield
S20 8NQ
Director NameMr Simon Fearn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarley House Carley Drive
Westfield
Sheffield
S20 8NQ
Director NameGavin John Mackinder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RolePractice Manager
Correspondence Address39/42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMr David Barber
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Broadway Avenue
Chapeltown
Sheffield
South Yorkshire
S35 1RW
Secretary NameJoanne Whitehurst
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address39/42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Secretary NameMargaret Ann Barber
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleSecretary
Correspondence Address23 Broadway Avenue
Chapeltown
Sheffield
South Yorkshire
S35 1RW
Director NameMr Christopher David O'Brien
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Cross House Road
Grenoside
Sheffield
South Yorkshire
S35 8RX

Contact

Websitedabarfire.co.uk
Telephone0114 3216099
Telephone regionSheffield

Location

Registered AddressCarley House Carley Drive
Westfield
Sheffield
S20 8NQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Christopher David O'brien
9.09%
Ordinary C
100 at £1M.a. Barber
9.09%
Ordinary B
900 at £1Mr D. Barber
81.82%
Ordinary A

Financials

Year2014
Net Worth£50,324
Cash£49,863
Current Liabilities£84,403

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

27 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
31 May 2018Termination of appointment of Christopher David O'brien as a director on 31 May 2018 (1 page)
31 May 2018Termination of appointment of David Barber as a director on 31 May 2018 (1 page)
31 May 2018Appointment of Mr Steven Lee Daniel as a director on 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
31 May 2018Termination of appointment of David Barber as a director on 31 May 2018 (1 page)
31 May 2018Appointment of Mr Simon Fearn as a director on 31 May 2018 (2 pages)
31 May 2018Notification of Steven Lee Daniel as a person with significant control on 31 May 2018 (2 pages)
31 May 2018Cessation of Christopher David O'brien as a person with significant control on 31 May 2018 (1 page)
31 May 2018Notification of Simon Fearn as a person with significant control on 31 May 2018 (2 pages)
31 May 2018Registered office address changed from Unit 1 Excelsior Works Station Road Ecclesfield Sheffield South Yorkshire S35 9YR to Carley House Carley Drive Westfield Sheffield S20 8NQ on 31 May 2018 (1 page)
31 May 2018Cessation of David Barber as a person with significant control on 31 May 2018 (1 page)
23 May 2018Micro company accounts made up to 31 January 2018 (4 pages)
28 April 2018Second filing of Confirmation Statement dated 12/09/2017 (7 pages)
27 March 2018Second filing for the appointment of Christopher David Obrien as a director (6 pages)
8 March 2018Change of details for Mr Christopher David O'brien as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Change of details for Mr David Barber as a person with significant control on 8 March 2018 (2 pages)
2 March 2018Notification of Christopher David O'brien as a person with significant control on 7 February 2017 (2 pages)
2 March 2018Change of details for Mr David Barber as a person with significant control on 7 February 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 October 2017Appointment of Mr Christopher O'brien as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Christopher O'brien as a director on 18 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 27/03/2018.
(3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 28/04/2018.
(6 pages)
28 November 2016Amended total exemption small company accounts made up to 31 January 2016 (6 pages)
28 November 2016Amended total exemption small company accounts made up to 31 January 2016 (6 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,100
(4 pages)
13 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,100
(4 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,100
(4 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 July 2014Termination of appointment of Margaret Ann Barber as a secretary on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Margaret Ann Barber as a secretary on 16 July 2014 (1 page)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,100
(5 pages)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,100
(5 pages)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 November 2009Director's details changed for David Barber on 4 November 2009 (2 pages)
20 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for David Barber on 4 November 2009 (2 pages)
20 November 2009Director's details changed for David Barber on 4 November 2009 (2 pages)
20 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
19 February 2009Return made up to 06/12/08; full list of members (4 pages)
19 February 2009Return made up to 06/12/08; full list of members (4 pages)
6 October 2008Registered office changed on 06/10/2008 from yara business park station road ecclesfield sheffield s yorkshire S35 9YR (1 page)
6 October 2008Registered office changed on 06/10/2008 from yara business park station road ecclesfield sheffield s yorkshire S35 9YR (1 page)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 December 2007Return made up to 06/12/07; full list of members (2 pages)
17 December 2007Return made up to 06/12/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 February 2007Return made up to 06/12/06; full list of members (2 pages)
5 February 2007Return made up to 06/12/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
28 September 2006Registered office changed on 28/09/06 from: 78 cross hill ecclesfield sheffield S35 9TU (1 page)
28 September 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
28 September 2006Registered office changed on 28/09/06 from: 78 cross hill ecclesfield sheffield S35 9TU (1 page)
13 July 2006Accounts made up to 31 December 2004 (12 pages)
13 July 2006Accounts made up to 31 December 2004 (12 pages)
1 February 2006Return made up to 06/12/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
(6 pages)
1 February 2006Return made up to 06/12/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
(6 pages)
29 June 2005Return made up to 20/12/04; full list of members (6 pages)
29 June 2005Return made up to 20/12/04; full list of members (6 pages)
3 November 2004Accounts made up to 31 December 2003 (12 pages)
3 November 2004Accounts made up to 31 December 2003 (12 pages)
1 April 2004Accounts made up to 31 December 2002 (11 pages)
1 April 2004Accounts made up to 31 December 2001 (11 pages)
1 April 2004Accounts made up to 31 December 2001 (11 pages)
1 April 2004Accounts made up to 31 December 2002 (11 pages)
29 January 2004Return made up to 20/12/03; full list of members (6 pages)
29 January 2004Return made up to 20/12/03; full list of members (6 pages)
7 February 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(6 pages)
7 February 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(6 pages)
15 January 2002Return made up to 20/12/01; full list of members (6 pages)
15 January 2002Return made up to 20/12/01; full list of members (6 pages)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2001£ nc 1000/1100 23/12/00 (1 page)
7 July 2001£ nc 1000/1100 23/12/00 (1 page)
7 July 2001Ad 23/12/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2001Ad 23/12/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
23 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 January 2001Ad 20/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 January 2001Ad 20/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 January 2001Registered office changed on 08/01/01 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
8 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 January 2001Director resigned (1 page)
8 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/00
(1 page)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Registered office changed on 08/01/01 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
8 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/00
(1 page)
8 January 2001Secretary resigned (1 page)
20 December 2000Incorporation (14 pages)
20 December 2000Incorporation (14 pages)