DAP ENGINEERING LIMITED
Activities of other holding companies n.e.c.
DAP ENGINEERING LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
77-81 Corporation Street St. Helens WA10 1SX England
Full company profile for DAP ENGINEERING LIMITED (08664163), an active company based in St. Helens, England. Incorporated 27 Aug 2013. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£513.00
Net Assets
£3.36M
Total Liabilities
£574.08k
Turnover
N/A
Employees
1
Debt Ratio
15%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Paul Alan Oakes | Director | British | England | 27 Aug 2013 | Active |
| Roderick James Macgregor | Director | British | United Kingdom | 5 Apr 2025 | Active |
| Rory Callum Mackenzie | Director | British | Scotland | 5 Apr 2025 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Geg Capital Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Paul Alan Oakes
Ceased 5 Apr 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 31 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-29 with updates | |
| 18 Nov 2025 | Accounts | Annual accounts made up to 2025-01-31 | |
| 26 May 2025 | Officers | Change to director Mr Rory Callum Mackenzie on 2025-05-26 | |
| 30 Apr 2025 | Capital | Capital Alter Shares Subdivision |
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-12-29 with updates
Annual accounts made up to 2025-01-31
Change to director Mr Rory Callum Mackenzie on 2025-05-26
Capital Alter Shares Subdivision
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 20 Jan 2026
Confirmation statement made on 2025-12-29 with updates
3 months ago on 31 Dec 2025
Annual accounts made up to 2025-01-31
5 months ago on 18 Nov 2025
Change to director Mr Rory Callum Mackenzie on 2025-05-26
10 months ago on 26 May 2025
Capital Alter Shares Subdivision
11 months ago on 30 Apr 2025
