DABS LIMITED

Register to unlock more data on OkredoRegister

DABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04470369

Incorporation date

26/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

27 Abbots Field, Gravesend DA12 5JACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2002)
dot icon14/10/2025
Micro company accounts made up to 2024-09-29
dot icon14/08/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-09-29
dot icon14/08/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon22/08/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-29
dot icon22/08/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/07/2021
Micro company accounts made up to 2020-09-29
dot icon30/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon30/09/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-29
dot icon29/11/2019
Micro company accounts made up to 2018-09-29
dot icon19/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon17/12/2018
Micro company accounts made up to 2017-09-30
dot icon08/12/2018
Director's details changed for Mr Stephen William Johnson on 2018-12-08
dot icon08/12/2018
Change of details for Mr Stephen William Johnson as a person with significant control on 2018-12-08
dot icon08/12/2018
Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS England to 27 Abbots Field Gravesend DA12 5JA on 2018-12-08
dot icon04/08/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon03/12/2017
Previous accounting period extended from 2017-03-30 to 2017-09-29
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon26/06/2017
Notification of Stephen William Johnson as a person with significant control on 2016-04-06
dot icon23/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon30/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon28/05/2016
Registered office address changed from 43 Highfield Road Dartford Kent DA1 2JS to C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS on 2016-05-28
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Director's details changed for Stephen William Johnson on 2015-08-25
dot icon17/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon17/07/2015
Termination of appointment of Donna Jane Lines as a secretary on 2014-07-06
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/09/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Director's details changed for Stephen William Johnson on 2012-10-22
dot icon29/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon03/11/2009
Director's details changed for Stephen William Johnson on 2009-11-03
dot icon03/09/2009
Return made up to 26/06/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 26/06/08; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/07/2008
Ad 30/06/07\gbp si 99@1=99\gbp ic 1/100\
dot icon07/07/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon18/06/2008
Total exemption small company accounts made up to 2006-07-31
dot icon24/07/2007
Return made up to 26/06/07; no change of members
dot icon21/04/2007
Total exemption small company accounts made up to 2005-06-30
dot icon05/09/2006
Return made up to 26/06/06; full list of members
dot icon05/09/2006
Registered office changed on 05/09/06 from: 29 st james lane greenhithe dartford kent DA9 9LQ
dot icon28/03/2006
Accounting reference date extended from 30/06/06 to 31/07/06
dot icon09/03/2006
Total exemption small company accounts made up to 2004-06-30
dot icon05/08/2005
Return made up to 26/06/05; full list of members
dot icon29/07/2004
Return made up to 26/06/04; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon03/03/2004
Registered office changed on 03/03/04 from: 156 charles street greenhithe dartford kent DA9 9AJ
dot icon10/07/2003
Return made up to 26/06/03; full list of members
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
New secretary appointed
dot icon25/11/2002
Registered office changed on 25/11/02 from: 112 stour close strood rochester ME2 3JZ
dot icon12/07/2002
New director appointed
dot icon12/07/2002
Director resigned
dot icon12/07/2002
Registered office changed on 12/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
dot icon26/06/2002
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
29.72K
-
0.00
-
-
2022
4
26.12K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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
Johnson, Stephen William
Director
04/07/2002 - Present
-
CFL DIRECTORS LIMITED
Nominee Director
26/06/2002 - 04/07/2002
1646
CFL SECRETARIES LIMITED
Nominee Secretary
26/06/2002 - 01/04/2003
1802
Lines, Donna Jane
Secretary
01/04/2003 - 06/07/2014
-

Persons with Significant Control

1
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 DABS LIMITED

DABS LIMITED is an(a) Active company incorporated on 26/06/2002 with the registered office located at 27 Abbots Field, Gravesend DA12 5JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DABS LIMITED?

toggle

DABS LIMITED is currently Active. It was registered on 26/06/2002 .

Where is DABS LIMITED located?

toggle

DABS LIMITED is registered at 27 Abbots Field, Gravesend DA12 5JA.

What does DABS LIMITED do?

toggle

DABS LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for DABS LIMITED?

toggle

The latest filing was on 14/10/2025: Micro company accounts made up to 2024-09-29.