Company NameDap Electrical Services Ltd
DirectorDavid Anthony Percival
Company StatusActive
Company Number05453930
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Anthony Percival
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(6 days after company formation)
Appointment Duration18 years, 11 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address2 Lilliards Close
Hoddesdon
Hertfordshire
EN11 0RU
Secretary NameJeanine Carol Percival
NationalityBritish
StatusCurrent
Appointed23 May 2005(6 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address2 Lilliards Close
Hoddesdon
Hertfordshire
EN11 0RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01992 300944
Telephone regionLea Valley

Location

Registered Address2 Lilliards Close
Hoddesdon
Hertfordshire
EN11 0RU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Dap Investments (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£523,403
Cash£522,656
Current Liabilities£66,346

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

9 August 2023Compulsory strike-off action has been discontinued (1 page)
8 August 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
19 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
29 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 May 2020 (5 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
20 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
22 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
20 November 2017Audited abridged accounts made up to 31 May 2017 (9 pages)
20 November 2017Audited abridged accounts made up to 31 May 2017 (9 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(4 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(4 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(4 pages)
19 May 2014Director's details changed for Mr David Anthony Percival on 18 May 2013 (2 pages)
19 May 2014Secretary's details changed for Jeanine Carol Percival on 18 May 2013 (1 page)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(4 pages)
19 May 2014Director's details changed for Mr David Anthony Percival on 18 May 2013 (2 pages)
19 May 2014Secretary's details changed for Jeanine Carol Percival on 18 May 2013 (1 page)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 December 2011Registered office address changed from 11 Thornbury Close Hoddesdon Hertfordshire EN11 9PN on 28 December 2011 (1 page)
28 December 2011Registered office address changed from 11 Thornbury Close Hoddesdon Hertfordshire EN11 9PN on 28 December 2011 (1 page)
28 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 May 2010Director's details changed for David Anthony Percival on 17 May 2010 (2 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for David Anthony Percival on 17 May 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 June 2009Return made up to 17/05/09; full list of members (3 pages)
26 June 2009Return made up to 17/05/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 May 2008Return made up to 17/05/08; full list of members (4 pages)
23 May 2008Return made up to 17/05/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
2 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
31 October 2007Return made up to 17/05/07; full list of members (2 pages)
31 October 2007Return made up to 17/05/07; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
3 August 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
6 July 2006Return made up to 17/05/06; full list of members (2 pages)
6 July 2006Return made up to 17/05/06; full list of members (2 pages)
3 June 2005Registered office changed on 03/06/05 from: 820A green lanes london N21 2RT (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: 820A green lanes london N21 2RT (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
17 May 2005Incorporation (9 pages)
17 May 2005Incorporation (9 pages)