UKBizDB.co.uk

D.N.R. COMMERCIAL VEHICLE REFINISHERS LIMITED

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

This company is commonly known as D.n.r. Commercial Vehicle Refinishers Limited. The company was founded 26 years ago and was given the registration number 03511017. The firm's registered office is in BOLTON LANCASHIRE. You can find them at Unit 8 Lyon Road Industrial, Estate, Kearsley, Bolton Lancashire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:D.N.R. COMMERCIAL VEHICLE REFINISHERS LIMITED
Company Number:03511017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 Lyon Road Industrial, Estate, Kearsley, Bolton Lancashire, BL4 8NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, Lancashire, United Kingdom, M26 2JS

Secretary23 June 2009Active
Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, Lancashire, United Kingdom, M26 2JS

Director16 February 1998Active
Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, Lancashire, United Kingdom, M26 2JS

Director23 June 2009Active
21 Farcroft Avenue, Radcliffe, Manchester, M26 2XJ

Secretary16 February 1998Active
21 Farcroft Avenue, Radcliffe, Manchester, M26 2XJ

Secretary01 December 2001Active
10 First Avenue, Little Lever, Bolton, BL3 1DG

Secretary20 August 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 February 1998Active
1 Waggoners Court, Swinton, Manchester, M27 5WF

Director01 January 2000Active
21 Farcroft Avenue, Radcliffe, Manchester, M26 2XJ

Director16 February 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 February 1998Active

People with Significant Control

Mr Alistair Scott Woodbridge
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Lyon Road Industirla Estate, Bolton, United Kingdom, BL4 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Hatton
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Lyon Road Industrial Estate, Bolton, United Kingdom, BL4 8NB
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 (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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-20Accounts

Change account reference date company previous shortened.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.