Company NameDabinett Limited
Company StatusActive
Company Number07901555
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher James Perry
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Director NameMr Thomas David Owen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed09 October 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address115 Wood Lane
Hawarden
Deeside
Flintshire
CH5 3JF
Wales
Director NameMr James Graham
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressPark Lane House 3 Elm Grove
Manchester
M20 6PL

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Christopher Perry
50.00%
Ordinary
200 at £1Thomas Owen
50.00%
Ordinary A

Financials

Year2014
Net Worth£866
Cash£54
Current Liabilities£7,255

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

22 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
26 May 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
5 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
10 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
1 November 2018Registered office address changed from 22 Pall Mall Liverpool L3 6AL to 7 st. Petersgate Stockport SK1 1EB on 1 November 2018 (1 page)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
24 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 February 2017Statement of capital following an allotment of shares on 18 July 2016
  • GBP 600
(3 pages)
20 February 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
20 February 2017Statement of capital following an allotment of shares on 18 July 2016
  • GBP 600
(3 pages)
20 February 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
13 February 2017Resolutions
  • RES13 ‐ Other company business 18/07/2016
(1 page)
13 February 2017Resolutions
  • RES13 ‐ Other company business 18/07/2016
(1 page)
8 February 2017Appointment of Mr James Graham as a director on 18 July 2016 (2 pages)
8 February 2017Appointment of Mr James Graham as a director on 18 July 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 400
(5 pages)
10 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 400
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 400
(5 pages)
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 400
(5 pages)
13 February 2015Registered office address changed from 8 Heath Crescent Stockport Cheshire SK2 6JN to 22 Pall Mall Liverpool L3 6AL on 13 February 2015 (1 page)
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 400
(5 pages)
13 February 2015Registered office address changed from 8 Heath Crescent Stockport Cheshire SK2 6JN to 22 Pall Mall Liverpool L3 6AL on 13 February 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 400
(5 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 400
(5 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 400
(5 pages)
4 February 2014Statement of capital following an allotment of shares on 11 October 2013
  • GBP 400
(4 pages)
4 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2014Statement of capital following an allotment of shares on 11 October 2013
  • GBP 400
(4 pages)
4 February 2014Appointment of Mr Thomas David Owen as a director (3 pages)
4 February 2014Appointment of Mr Thomas David Owen as a director (3 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)