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..
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 | : |
|
Registered Address | : | Unit 8 Lyon Road Industrial, Estate, Kearsley, Bolton Lancashire, BL4 8NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, Lancashire, United Kingdom, M26 2JS | Secretary | 23 June 2009 | Active |
Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, Lancashire, United Kingdom, M26 2JS | Director | 16 February 1998 | Active |
Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, Lancashire, United Kingdom, M26 2JS | Director | 23 June 2009 | Active |
21 Farcroft Avenue, Radcliffe, Manchester, M26 2XJ | Secretary | 16 February 1998 | Active |
21 Farcroft Avenue, Radcliffe, Manchester, M26 2XJ | Secretary | 01 December 2001 | Active |
10 First Avenue, Little Lever, Bolton, BL3 1DG | Secretary | 20 August 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 February 1998 | Active |
1 Waggoners Court, Swinton, Manchester, M27 5WF | Director | 01 January 2000 | Active |
21 Farcroft Avenue, Radcliffe, Manchester, M26 2XJ | Director | 16 February 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 February 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-24 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.