Warning: file_put_contents(c/141e73d382a10a1dc68b5382a6e55b25.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dnns Solutions Ltd, WC1X 0ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DNNS SOLUTIONS LTD

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

This company is commonly known as Dnns Solutions Ltd. The company was founded 3 years ago and was given the registration number 13042975. The firm's registered office is in LONDON. You can find them at 2 Frederick Street, Kings Cross, London, . This company's SIC code is 25620 - Machining.

Company Information

Name:DNNS SOLUTIONS LTD
Company Number:13042975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 25730 - Manufacture of tools
  • 46900 - Non-specialised wholesale trade
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:2 Frederick Street, Kings Cross, London, United Kingdom, WC1X 0ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17, Penstraze Business Centre, Truro, England, Penstraze, Chacewater, Truro, England, TR4 8PN

Secretary06 December 2023Active
Unit 17, Penstraze Business Centre, Truro, England, Penstraze, Chacewater, Truro, England, TR4 8PN

Director06 December 2023Active
Unit 17, Penstraze Business Centre, Truro, England, Penstraze, Chacewater, Truro, England, TR4 8PN

Director06 December 2023Active
Unit 17, Penstraze Business Centre, Truro, England, Penstraze, Chacewater, Truro, England, TR4 8PN

Director06 December 2023Active
Unit 17, Penstraze Business Centre, Truro, England, Penstraze, Chacewater, Truro, England, TR4 8PN

Director06 December 2023Active
Ll13 8tl, 17 Tan Y Bryn, Wrexham, Wales, LL13 8TL

Secretary09 December 2022Active
Royds Hall Farm, Shay Lane, Bradford, United Kingdom, BD9 6SH

Secretary25 November 2020Active
17, Tan Y Bryn, Wrexham, United Kingdom, LL13 8TL

Director25 November 2020Active
2, Wervin Road, Wervin, United Kingdom, CH2 4BZ

Director25 November 2020Active
2, Frederick Street, Kings Cross, London, United Kingdom, WC1X 0ND

Director25 November 2020Active
Royds Hall Farm, Shay Lane, Bradford, United Kingdom, BD9 6SH

Director25 November 2020Active

People with Significant Control

Mr Augustine Nnamdi Igboanugo
Notified on:06 December 2023
Status:Active
Date of birth:September 1972
Nationality:British,Czech
Country of residence:England
Address:Unit 17, Penstraze Business Centre, Truro, England, Penstraze, Truro, England, TR4 8PN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Dean Smith
Notified on:25 November 2020
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:2, Frederick Street, London, United Kingdom, WC1X 0ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Augustine Nnamdi Igboanugo
Notified on:25 November 2020
Status:Active
Date of birth:September 1972
Nationality:Czech
Country of residence:United Kingdom
Address:17, Tan Y Bryn, Wrexham, United Kingdom, LL13 8TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nicholas Wright
Notified on:25 November 2020
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:United Kingdom
Address:Royds Hall Farm, Shay Lane, Bradford, United Kingdom, BD9 6SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Steffen Munro
Notified on:25 November 2020
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:United Kingdom
Address:2, Wervin Road, Wervin, United Kingdom, CH2 4BZ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Officers

Appoint person secretary company with name date.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Address

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

Download
2023-11-14Gazette

Gazette filings brought up to date.

Download
2023-11-12Accounts

Accounts with accounts type dormant.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination secretary company with name termination date.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Officers

Termination secretary company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Change person secretary company with change date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.