D.A.P. SERVICES LIMITED

Register to unlock more data on OkredoRegister

D.A.P. SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00998256

Incorporation date

28/12/1970

Size

Micro Entity

Contacts

Registered address

Registered address

56 Westland Drive, Brookmans Park, Hatfield AL9 7UQCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon26/01/2026
Termination of appointment of Lucia Assunta Josephine Mari as a director on 2025-12-09
dot icon18/12/2025
Secretary's details changed for Lucia Assunta Josephine Mari on 2025-12-18
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon24/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-28
dot icon02/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-02-28
dot icon30/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon25/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon23/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon19/03/2020
Director's details changed for Mrs Nicola Clare Anne Mari Hill on 2020-03-14
dot icon20/12/2019
Satisfaction of charge 4 in full
dot icon05/12/2019
Change of details for Mrs Nicola Clare Mari-Hill as a person with significant control on 2019-12-05
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon03/12/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon20/09/2018
Registered office address changed from 8a Holloways Lane Welham Green Hatfield Hertfordshire AL9 7NP to 56 Westland Drive Brookmans Park Hatfield AL9 7UQ on 2018-09-20
dot icon20/09/2018
Director's details changed for Lucia Assunta Josephine Mari on 2018-08-17
dot icon24/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon08/04/2013
Director's details changed for Nicola Clare Mari Hill on 2013-03-01
dot icon13/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon07/02/2012
Change of share class name or designation
dot icon23/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon08/04/2010
Director's details changed for Lucia Assunta Josephine Mari on 2009-10-01
dot icon02/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/04/2009
Return made up to 17/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon29/04/2008
Return made up to 17/03/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/04/2007
Return made up to 17/03/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/06/2006
Return made up to 17/03/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon12/04/2005
Return made up to 17/03/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon11/01/2005
Return made up to 17/03/04; full list of members; amend
dot icon13/05/2004
Return made up to 17/03/04; change of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon18/04/2003
Return made up to 17/03/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon24/09/2002
Particulars of mortgage/charge
dot icon12/09/2002
Particulars of mortgage/charge
dot icon02/08/2002
Resolutions
dot icon14/07/2002
Director's particulars changed
dot icon14/07/2002
Return made up to 17/03/02; full list of members
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Resolutions
dot icon22/04/2002
Resolutions
dot icon02/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon11/04/2001
Return made up to 17/03/01; full list of members
dot icon30/03/2000
Return made up to 17/03/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 2000-02-29
dot icon30/03/1999
Return made up to 17/03/99; change of members
dot icon11/12/1998
Full accounts made up to 1998-02-28
dot icon27/03/1998
Return made up to 17/03/98; no change of members
dot icon30/12/1997
Full accounts made up to 1997-02-28
dot icon18/09/1997
Registered office changed on 18/09/97 from: 18 church road potters bar hertfordshire EN6 1ET
dot icon06/04/1997
Full accounts made up to 1996-02-28
dot icon12/03/1997
Return made up to 17/03/97; full list of members
dot icon03/01/1997
Full accounts made up to 1991-02-28
dot icon02/01/1997
Return made up to 17/03/95; no change of members
dot icon02/01/1997
Return made up to 17/03/96; no change of members
dot icon02/01/1997
Full accounts made up to 1995-02-28
dot icon02/01/1997
Full accounts made up to 1994-02-28
dot icon02/01/1997
Full accounts made up to 1993-02-28
dot icon02/01/1997
Full accounts made up to 1992-02-28
dot icon02/01/1997
Full accounts made up to 1990-02-28
dot icon02/01/1997
Full accounts made up to 1989-02-28
dot icon02/01/1997
Full accounts made up to 1988-02-28
dot icon02/01/1997
Ad 01/01/71-31/12/91 £ si 998@1
dot icon02/01/1997
Director's particulars changed
dot icon02/01/1997
Secretary's particulars changed;director's particulars changed
dot icon02/01/1997
Return made up to 17/03/90; no change of members
dot icon02/01/1997
Return made up to 17/03/89; no change of members
dot icon02/01/1997
Registered office changed on 02/01/97 from: 40 woodford avenue gants hill ilford essex IG2 6XQ
dot icon02/01/1997
Return made up to 17/03/94; full list of members
dot icon02/01/1997
Return made up to 17/03/93; no change of members
dot icon02/01/1997
Return made up to 17/03/92; no change of members
dot icon02/01/1997
Return made up to 17/03/91; full list of members
dot icon30/12/1996
Restoration by order of the court
dot icon02/06/1992
Final Gazette dissolved via compulsory strike-off
dot icon11/02/1992
First Gazette notice for compulsory strike-off
dot icon17/03/1989
Full accounts made up to 1987-02-28
dot icon17/03/1989
Return made up to 17/03/88; full list of members
dot icon22/06/1988
Particulars of mortgage/charge
dot icon22/03/1988
Certificate of change of name
dot icon16/03/1988
Full accounts made up to 1986-02-28
dot icon16/03/1988
Return made up to 31/12/87; full list of members
dot icon28/01/1987
Full accounts made up to 1985-02-28
dot icon28/01/1987
Full accounts made up to 1984-02-29
dot icon28/01/1987
Return made up to 17/11/86; full list of members
dot icon28/01/1987
Return made up to 31/12/84; full list of members
dot icon28/01/1987
Return made up to 24/06/85; full list of members
dot icon30/10/1986
Registered office changed on 30/10/86 from: 69 seven sisters rd london N15
dot icon10/06/1986
First gazette
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
275.50K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mari, Paul Vincent
Director
18/03/2002 - Present
6
Mari-Hill, Nicola Clare Anne
Director
18/03/2002 - Present
2
Mari, Lucia Assunta Josephine
Secretary
28/12/1970 - Present
1
Mari, Lucia Assunta Josephine
Director
28/12/1970 - 09/12/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.A.P. SERVICES LIMITED

D.A.P. SERVICES LIMITED is an(a) Active company incorporated on 28/12/1970 with the registered office located at 56 Westland Drive, Brookmans Park, Hatfield AL9 7UQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.A.P. SERVICES LIMITED?

toggle

D.A.P. SERVICES LIMITED is currently Active. It was registered on 28/12/1970 .

Where is D.A.P. SERVICES LIMITED located?

toggle

D.A.P. SERVICES LIMITED is registered at 56 Westland Drive, Brookmans Park, Hatfield AL9 7UQ.

What does D.A.P. SERVICES LIMITED do?

toggle

D.A.P. SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for D.A.P. SERVICES LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Lucia Assunta Josephine Mari as a director on 2025-12-09.