Dabar Fire Prevention Limited SHEFFIELD


Founded in 2000, Dabar Fire Prevention, classified under reg no. 04128087 is an active company. Currently registered at Carley House Carley Drive S20 8NQ, Sheffield the company has been in the business for 24 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Steven D., Simon F.. Of them, Steven D., Simon F. have been with the company the longest, being appointed on 31 May 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dabar Fire Prevention Limited Address / Contact

Office Address Carley House Carley Drive
Office Address2 Westfield
Town Sheffield
Post code S20 8NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04128087
Date of Incorporation Wed, 20th Dec 2000
Industry Fire service activities
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Steven D.

Position: Director

Appointed: 31 May 2018

Simon F.

Position: Director

Appointed: 31 May 2018

Christopher O.

Position: Director

Appointed: 08 February 2017

Resigned: 31 May 2018

Gavin M.

Position: Director

Appointed: 20 December 2000

Resigned: 20 December 2000

David B.

Position: Director

Appointed: 20 December 2000

Resigned: 31 May 2018

Margaret B.

Position: Secretary

Appointed: 20 December 2000

Resigned: 16 July 2014

Joanne W.

Position: Secretary

Appointed: 20 December 2000

Resigned: 20 December 2000

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Steven D. The abovementioned PSC. The second entity in the PSC register is Simon F. This PSC . Then there is David B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven D.

Notified on 31 May 2018
Nature of control: right to appoint and remove directors

Simon F.

Notified on 31 May 2018
Nature of control: right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher O.

Notified on 7 February 2017
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-31
Net Worth106 70493 54885 36475 25663 90063 900
Balance Sheet
Cash Bank In Hand37 85234 04743 49150 09450 09449 863
Current Assets119 197109 180102 496110 844110 844125 835
Debtors78 19871 67255 54457 28972 51172 511
Intangible Fixed Assets69 78855 73541 68227 62927 62913 576
Net Assets Liabilities Including Pension Asset Liability106 70493 54885 36480 35680 35663 900
Stocks Inventory3 1473 4613 4613 4613 4613 461
Tangible Fixed Assets5 26420 10415 29011 65011 6508 892
Reserves/Capital
Called Up Share Capital1 1001 1001 1001 1001 1001 100
Profit Loss Account Reserve105 60492 44884 26474 15662 80062 800
Shareholder Funds106 70493 54885 36475 25663 90063 900
Other
Creditors Due Within One Year Total Current Liabilities87 54591 471    
Fixed Assets75 05275 83956 97239 27922 46822 468
Intangible Fixed Assets Aggregate Amortisation Impairment70 74284 79598 848112 901126 954126 954
Intangible Fixed Assets Amortisation Charged In Period 14 05314 05314 05314 05314 053
Intangible Fixed Assets Cost Or Valuation140 530140 530140 530140 530140 530140 530
Net Current Assets Liabilities31 65217 70928 39241 07741 43241 432
Tangible Fixed Assets Additions 21 209    
Tangible Fixed Assets Cost Or Valuation34 30455 51355 51355 51355 51355 513
Tangible Fixed Assets Depreciation29 04035 40940 22343 86343 86346 621
Tangible Fixed Assets Depreciation Charge For Period 6 369    
Total Assets Less Current Liabilities106 70493 54885 36480 35663 90063 900
Creditors Due Within One Year 91 47174 10469 76769 76784 403
Tangible Fixed Assets Depreciation Charged In Period  4 8143 6402 7582 758

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/01/31
filed on: 24th, October 2023
Free Download (3 pages)

Company search

Advertisements