D.A.B. HOMES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S25 2PN

Company number 06336897
Status Active
Incorporation Date 8 August 2007
Company Type Private Limited Company
Address 57 LAUGHTON ROAD, DINNINGTON, SHEFFIELD, S25 2PN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Micro company accounts made up to 30 April 2017; Current accounting period shortened from 31 August 2017 to 30 April 2017; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of D.A.B. HOMES LIMITED are www.dabhomes.co.uk, and www.d-a-b-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. D A B Homes Limited is a Private Limited Company. The company registration number is 06336897. D A B Homes Limited has been working since 08 August 2007. The present status of the company is Active. The registered address of D A B Homes Limited is 57 Laughton Road Dinnington Sheffield S25 2pn. The company`s financial liabilities are £14.96k. It is £-1.5k against last year. The cash in hand is £0.28k. It is £-1.51k against last year. And the total assets are £54.44k, which is £-99.82k against last year. DOWNES, Michael Edward is a Secretary of the company. ALTON, Geoffrey Lee is a Director of the company. BLACKBURN, Mark Andrew is a Director of the company. DOWNES, Michael Edward is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


d.a.b. homes Key Finiance

LIABILITIES £14.96k
-10%
CASH £0.28k
-85%
TOTAL ASSETS £54.44k
-65%
All Financial Figures

Current Directors

Secretary
DOWNES, Michael Edward
Appointed Date: 08 August 2007

Director
ALTON, Geoffrey Lee
Appointed Date: 08 August 2007
51 years old

Director
BLACKBURN, Mark Andrew
Appointed Date: 08 August 2007
57 years old

Director
DOWNES, Michael Edward
Appointed Date: 08 August 2007
61 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 08 August 2007
Appointed Date: 08 August 2007

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 08 August 2007
Appointed Date: 08 August 2007

Persons With Significant Control

Mr Michael Edward Downes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Lee Alton
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrew Blackburn
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.A.B. HOMES LIMITED Events

02 May 2017
Micro company accounts made up to 30 April 2017
28 Apr 2017
Current accounting period shortened from 31 August 2017 to 30 April 2017
05 Apr 2017
Total exemption small company accounts made up to 31 August 2016
02 Sep 2016
Confirmation statement made on 8 August 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 22 more events
30 Aug 2007
New director appointed
30 Aug 2007
New director appointed
14 Aug 2007
Director resigned
14 Aug 2007
Secretary resigned
08 Aug 2007
Incorporation

D.A.B. HOMES LIMITED Charges

25 February 2016
Charge code 0633 6897 0003
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property k/a 2A belper road derby…
10 March 2008
Debenture
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2007
Mortgage
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 2, 6 and 8 belper road derby…