UKBizDB.co.uk

DNO CONSULTING LIMITED

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

This company is commonly known as Dno Consulting Limited. The company was founded 20 years ago and was given the registration number 04935263. The firm's registered office is in HIGHWORTH. You can find them at 3 Sheep Street, , Highworth, Wiltshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DNO CONSULTING LIMITED
Company Number:04935263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3 Sheep Street, Highworth, Wiltshire, SN6 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director13 December 2020Active
Ballards Piece, Forest Hill, Marlborough, England, SN8 3HN

Director31 March 2004Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director13 December 2020Active
St. Margaret, Lower Church Fields, Marlborough, SN8 4DD

Secretary01 October 2007Active
2 Charnwood Court, Newport Street, Swindon, SN1 3DX

Corporate Secretary01 August 2006Active
2 Charnwood Court, Newport Street, Swindon, SN1 3DX

Corporate Secretary16 October 2003Active
The Old School House, Leckhampton Road, Cheltenham, GL53 0AX

Corporate Secretary31 August 2004Active
Amber Cottage, Burbage, Marlborough, SN8 3BU

Director16 October 2003Active

People with Significant Control

Anbest Limited
Notified on:13 December 2020
Status:Active
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Joseph Mason
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:7, Spaines, Marlborough, United Kingdom, SN8 3LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Address

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

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-01-06Resolution

Resolution.

Download
2021-01-06Incorporation

Memorandum articles.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Capital

Capital allotment shares.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type small.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.