This company is commonly known as Dun-bri Services Limited. The company was founded 23 years ago and was given the registration number 04197414. The firm's registered office is in BUNTINGFORD. You can find them at Watermill Industrial Estate, Aspenden Road, Buntingford, Hertfordshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | DUN-BRI SERVICES LIMITED |
---|---|---|
Company Number | : | 04197414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Watermill Industrial Estate, Aspenden Road, Buntingford, Hertfordshire, United Kingdom, SG9 9JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flanders Green Cottage, Brook End, Cottered, United Kingdom, SG9 9QR | Secretary | 10 April 2001 | Active |
3 New House, The Street, Furneux Pelham, Buntingford, England, SG9 0LD | Director | 10 April 2001 | Active |
Flanders Green Cottage, Brook End, Cottered, United Kingdom, SG9 9QR | Director | 10 April 2001 | Active |
75 Southway, London, N20 8DE | Director | 10 April 2001 | Active |
Flanders Green Cottage, Brook End, Cottered, United Kingdom, SG9 9QR | Director | 10 April 2001 | Active |
Chigwell House, Horslow Street, Potton, Sandy, England, SG19 2NS | Director | 10 April 2001 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 10 April 2001 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 10 April 2001 | Active |
Jane Barbara Gladys Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flanders Green Cottage, Brook End, Cottered, United Kingdom, SG9 9QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Officers | Change person director company with change date. | Download |
2016-10-06 | Address | Change registered office address company with date old address new address. | Download |
2016-10-06 | Officers | Change person director company with change date. | Download |
2016-10-06 | Officers | Change person secretary company with change date. | Download |
2016-10-06 | Officers | Change person director company with change date. | Download |
2016-10-06 | Officers | Change person director company with change date. | Download |
2016-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.