This company is commonly known as Dab Civil Engineering Contractors Limited. The company was founded 23 years ago and was given the registration number 04117201. The firm's registered office is in LEICESTER. You can find them at Hamilton Office Park, 31 High View Close, Leicester, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | DAB CIVIL ENGINEERING CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 04117201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2000 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton Office Park, 31 High View Close, Leicester, England, LE4 9LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Secretary | 31 August 2022 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 11 April 2011 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 11 April 2011 | Active |
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW | Secretary | 01 July 2003 | Active |
39 Langdale Close, Macclesfield, SK11 7YS | Secretary | 30 November 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 November 2000 | Active |
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW | Director | 11 April 2011 | Active |
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW | Director | 11 April 2011 | Active |
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW | Director | 30 November 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 November 2000 | Active |
Merrigan & Doherty Holdings Limited | ||
Notified on | : | 29 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
Nature of control | : |
|
Mr Michael Christopher Merrigan | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
Nature of control | : |
|
Mr Daniel Michael Doherty | ||
Notified on | : | 07 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
Nature of control | : |
|
Mr Philip John Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank Farm, Winkhill, Leek, United Kingdom, ST13 7PP |
Nature of control | : |
|
Mr Jason Scott Daniels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Officers | Appoint person secretary company with name date. | Download |
2022-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Capital | Capital name of class of shares. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Capital | Capital return purchase own shares. | Download |
2021-08-31 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Capital | Capital cancellation shares. | Download |
2021-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination secretary company with name termination date. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.