Company NameDab Lift & Electrical Services Limited
Company StatusActive
Company Number03790355
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Andrew Brown
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Marconi Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9QY
Director NameMr Gary Peter Brown
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Baker Way
Witham
Essex
CM8 1UG
Director NameMr Steven John Brown
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2a Great Gardens Road
Hornchurch
Essex
RM11 2BB
Secretary NameMrs Leonie Elaine Brown
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Marconi Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9QY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitedablifts.com
Telephone01708 553373
Telephone regionRomford

Location

Registered AddressUnit 12 Easter Park
Ferry Lane South
Rainham
Essex
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1David Brown
60.00%
Ordinary
20 at £1Mr Gary Peter Brown
20.00%
Ordinary
20 at £1Mr Steven John Brown
20.00%
Ordinary

Financials

Year2014
Net Worth£352,556
Cash£288,651
Current Liabilities£417,577

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

5 March 2010Delivered on: 19 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 easter industrial park beam reach rainham essex.
Outstanding
19 February 2010Delivered on: 26 February 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 September 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
29 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Notification of David Andreww Brown as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Notification of David Andreww Brown as a person with significant control on 1 July 2016 (2 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 September 2011Termination of appointment of Leonie Brown as a secretary (1 page)
30 September 2011Termination of appointment of Leonie Brown as a secretary (1 page)
1 September 2011Director's details changed for Steven John Brown on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Steven John Brown on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
1 September 2011Director's details changed for Gary Peter Brown on 1 September 2011 (2 pages)
1 September 2011Director's details changed for David Andrew Brown on 1 September 2011 (2 pages)
1 September 2011Director's details changed for David Andrew Brown on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Gary Peter Brown on 1 September 2011 (2 pages)
1 September 2011Director's details changed for David Andrew Brown on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Steven John Brown on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
1 September 2011Director's details changed for Gary Peter Brown on 1 September 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2011Registered office address changed from 9 Harbour House Coldharbour Lane Rainham Essex RM13 9YA on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 9 Harbour House Coldharbour Lane Rainham Essex RM13 9YA on 14 January 2011 (2 pages)
27 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (12 pages)
27 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (12 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 July 2009Return made up to 16/06/09; full list of members (6 pages)
3 July 2009Director's change of particulars / steven brown / 01/01/2009 (1 page)
3 July 2009Return made up to 16/06/09; full list of members (6 pages)
3 July 2009Director's change of particulars / steven brown / 01/01/2009 (1 page)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 July 2008Return made up to 16/06/08; full list of members (7 pages)
14 July 2008Return made up to 16/06/08; full list of members (7 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 16/06/07; full list of members (7 pages)
17 July 2007Return made up to 16/06/07; full list of members (7 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 June 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 June 2005Amended accounts made up to 30 June 2004 (3 pages)
27 June 2005Amended accounts made up to 30 June 2004 (3 pages)
17 June 2005Return made up to 16/06/05; full list of members (8 pages)
17 June 2005Return made up to 16/06/05; full list of members (8 pages)
17 June 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
17 June 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 November 2004Amended accounts made up to 30 June 2002 (6 pages)
25 November 2004Amended accounts made up to 30 June 2002 (6 pages)
25 November 2004Amended accounts made up to 30 June 2003 (6 pages)
25 November 2004Amended accounts made up to 30 June 2003 (6 pages)
25 June 2004Return made up to 16/06/04; full list of members (8 pages)
25 June 2004Return made up to 16/06/04; full list of members (8 pages)
26 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 September 2003Registered office changed on 11/09/03 from: 9 harbour house coldharbour lane rainham essex RM13 9YA (1 page)
11 September 2003Registered office changed on 11/09/03 from: 9 harbour house coldharbour lane rainham essex RM13 9YA (1 page)
4 July 2003Return made up to 16/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Return made up to 16/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
28 June 2002Return made up to 16/06/02; full list of members (6 pages)
28 June 2002Return made up to 16/06/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
25 June 2001Return made up to 16/06/01; full list of members (6 pages)
25 June 2001Return made up to 16/06/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 30 June 2000 (3 pages)
7 June 2001Accounts for a small company made up to 30 June 2000 (3 pages)
18 July 2000Return made up to 16/06/00; full list of members (6 pages)
18 July 2000Return made up to 16/06/00; full list of members (6 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
16 June 1999Incorporation (19 pages)
16 June 1999Incorporation (19 pages)