Dabalow Limited GLOUCESTERSHIRE


Founded in 1967, Dabalow, classified under reg no. 00899702 is an active company. Currently registered at 38 Dollar Street GL7 2AN, Gloucestershire the company has been in the business for fifty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Xiaohong Y., Shyan K. and Hugo V. and others. Of them, Hugo V., Fergus F. have been with the company the longest, being appointed on 15 September 1991 and Xiaohong Y. has been with the company for the least time - from 28 October 2019. As of 29 May 2024, there were 6 ex directors - Domenico L., Pierre M. and others listed below. There were no ex secretaries.

Dabalow Limited Address / Contact

Office Address 38 Dollar Street
Office Address2 Cirencester
Town Gloucestershire
Post code GL7 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00899702
Date of Incorporation Fri, 3rd Mar 1967
Industry Residents property management
End of financial Year 31st March
Company age 57 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Hugo V.

Position: Secretary

Resigned:

Xiaohong Y.

Position: Director

Appointed: 28 October 2019

Shyan K.

Position: Director

Appointed: 16 February 2018

Hugo V.

Position: Director

Appointed: 15 September 1991

Fergus F.

Position: Director

Appointed: 15 September 1991

Domenico L.

Position: Director

Appointed: 28 March 2001

Resigned: 28 October 2019

Pierre M.

Position: Director

Appointed: 01 August 1999

Resigned: 28 March 2001

James S.

Position: Director

Appointed: 28 April 1998

Resigned: 31 July 1999

Nicholas M.

Position: Director

Appointed: 25 September 1996

Resigned: 16 February 2018

David M.

Position: Director

Appointed: 15 September 1991

Resigned: 28 April 1998

Alister A.

Position: Director

Appointed: 15 September 1991

Resigned: 29 July 1996

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we identified, there is Shyan K. This PSC has significiant influence or control over this company,. Another one in the PSC register is Hugo V. This PSC has significiant influence or control over the company,. Moving on, there is Fergus F., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Shyan K.

Notified on 16 February 2018
Ceased on 20 September 2019
Nature of control: significiant influence or control

Hugo V.

Notified on 6 April 2016
Ceased on 20 September 2019
Nature of control: significiant influence or control

Fergus F.

Notified on 6 April 2016
Ceased on 20 September 2019
Nature of control: significiant influence or control

Domenico L.

Notified on 6 April 2016
Ceased on 20 September 2019
Nature of control: significiant influence or control

Nicholas M.

Notified on 6 April 2016
Ceased on 16 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 2187 818     
Current Assets8 3389 8289 6498 8256 4537 1456 963
Debtors5 1202 010     
Other Debtors5 12010     
Other
Creditors8322 0362 9341 9191 3341 0701 195
Net Current Assets Liabilities7 5067 7926 7156 9065 1196 0755 768
Other Creditors8322 036     
Total Assets Less Current Liabilities7 5067 7926 7156 9065 1196 0755 768
Trade Debtors Trade Receivables 2 000     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 30th, May 2023
Free Download (5 pages)

Company search

Advertisements