UKBizDB.co.uk

DNG LIMITED

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

This company is commonly known as Dng Limited. The company was founded 22 years ago and was given the registration number 04257833. The firm's registered office is in NORTHAMPTON. You can find them at Eagle House, 28 Billing Road, Northampton, Northamptonshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DNG LIMITED
Company Number:04257833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Eagle House, 28 Billing Road, Northampton, Northamptonshire, NN1 5AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle House, 28 Billing Road, Northampton, United Kingdom, NN1 5AJ

Director23 June 2017Active
15 Tiffield Road, Gayton, Northampton, NN7 3HH

Secretary24 July 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary24 July 2001Active
59, Park Avenue South, Northampton, England, NN3 3AB

Director18 June 2012Active
45 Edgemont Road, Northampton, NN3 3PQ

Director11 June 2007Active
74 Abington Park Crescent, Northampton, NN3 3AL

Director24 July 2001Active
15 Tiffield Road, Gayton, Northampton, NN7 3HH

Director24 July 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director24 July 2001Active

People with Significant Control

Mr Andrew Martin Clifford
Notified on:23 June 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Eagle House, 28 Billing Road, Northampton, United Kingdom, NN1 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vaughan Wynne Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:59 Park Avenue South, Northampton, England, NN3 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Patrick Joseph Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Orchard Cottage, 8 The Jetty, Northampton, England, NN6 8NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Charles Robson
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:4 Sorrel Close, Wootton Fields, Northampton, United Kingdom, NN4 6EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-07Dissolution

Dissolution application strike off company.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type dormant.

Download
2022-11-17Accounts

Accounts with accounts type dormant.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type dormant.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type dormant.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-06-23Officers

Termination director company with name termination date.

Download
2017-05-25Accounts

Accounts with accounts type dormant.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.