UKBizDB.co.uk

DN GROUP (I.W) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dn Group (i.w) Limited. The company was founded 8 years ago and was given the registration number 09769038. The firm's registered office is in WOOTTON. You can find them at Unit G, No 3-6 Palmers Brook Industrial Estate, Park Road, Wootton, Isle Of Wight. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DN GROUP (I.W) LIMITED
Company Number:09769038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit G, No 3-6 Palmers Brook Industrial Estate, Park Road, Wootton, Isle Of Wight, England, PO33 4RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, St. Georges Square, St Georges Business Centre, Portsmouth, England, PO1 3EY

Director09 September 2015Active
Unit 6, St. Georges Square, St Georges Business Centre, Portsmouth, England, PO1 3EY

Director09 September 2015Active
Unit 6, St. Georges Square, St Georges Business Centre, Portsmouth, England, PO1 3EY

Director09 September 2015Active
Unit 6, St. Georges Square, St Georges Business Centre, Portsmouth, England, PO1 3EY

Director09 September 2015Active

People with Significant Control

Mr Timothy James Blackman
Notified on:08 September 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:20c, Ordnance Row, Portsmouth, England, PO1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Peter Norville
Notified on:08 September 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:20c, Ordnance Row, Portsmouth, England, PO1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-10-27Accounts

Change account reference date company previous shortened.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Address

Change registered office address company with date old address new address.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Accounts

Change account reference date company previous extended.

Download
2017-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-04Officers

Change person director company with change date.

Download
2016-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.