Company NameDab Technical Recruitment Limited
DirectorBarry Henry Flude
Company StatusActive
Company Number05923669
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Barry Henry Flude
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Mount
Worcester Park
Surrey
KT4 8UD
Secretary NameMrs Emma Louise Flude
NationalityBritish
StatusCurrent
Appointed05 September 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleSecretary
Country of ResidenceU.K
Correspondence Address22 The Mount
Worcester Park
Surrey
KT4 8UD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedabtechnical.co.uk

Location

Registered AddressFitzroy House
Lynwood Drive
Worcester Park
Surrey
KT4 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Barry Flude
100.00%
Ordinary

Financials

Year2014
Net Worth£22,295
Cash£3,476
Current Liabilities£26,977

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 Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

22 November 2006Delivered on: 23 November 2006
Persons entitled: Leumi Abl Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
15 July 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT on 15 July 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 1
(4 pages)
20 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 1
(4 pages)
20 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
14 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1
(4 pages)
14 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1
(4 pages)
14 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1
(4 pages)
25 April 2013Registered office address changed from 22 the Mount Worcester Park Surrey KT4 8UD on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 22 the Mount Worcester Park Surrey KT4 8UD on 25 April 2013 (1 page)
23 February 2013Registered office address changed from 107 Old Woolwich Road Greenwich SE10 9PP on 23 February 2013 (1 page)
23 February 2013Registered office address changed from 107 Old Woolwich Road Greenwich SE10 9PP on 23 February 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 February 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
4 September 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
4 September 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
19 October 2010Secretary's details changed for Emma Louise Flude on 1 September 2010 (2 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Emma Louise Flude on 1 September 2010 (2 pages)
19 October 2010Secretary's details changed for Emma Louise Flude on 1 September 2010 (2 pages)
19 October 2010Director's details changed for Barry Flude on 1 September 2010 (2 pages)
19 October 2010Director's details changed for Barry Flude on 1 September 2010 (2 pages)
19 October 2010Director's details changed for Barry Flude on 1 September 2010 (2 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 September 2009Return made up to 04/09/09; full list of members (3 pages)
6 September 2009Return made up to 04/09/09; full list of members (3 pages)
6 September 2009Location of register of members (1 page)
6 September 2009Location of register of members (1 page)
4 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 September 2008Return made up to 04/09/08; full list of members (3 pages)
22 September 2008Location of register of members (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Return made up to 04/09/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 secretary of state approval (1 page)
5 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 secretary of state approval (1 page)
27 February 2008Registered office changed on 27/02/2008 from 188 royal college street london NW1 9NN (1 page)
27 February 2008Registered office changed on 27/02/2008 from 188 royal college street london NW1 9NN (1 page)
11 October 2007Return made up to 04/09/07; full list of members (2 pages)
11 October 2007Return made up to 04/09/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 22 the mount worcester park KT4 8UD (1 page)
14 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
14 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
14 May 2007Registered office changed on 14/05/07 from: 22 the mount worcester park KT4 8UD (1 page)
23 November 2006Particulars of mortgage/charge (7 pages)
23 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
4 September 2006Incorporation (6 pages)
4 September 2006Incorporation (6 pages)