Warning: file_put_contents(c/aefcf33f10ed4809f0227de6527e225b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/2f51791fda194946a0371d78348cd3f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dunebreak Trading Limited, CH65 0AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DUNEBREAK TRADING LIMITED

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

This company is commonly known as Dunebreak Trading Limited. The company was founded 9 years ago and was given the registration number 09170829. The firm's registered office is in ELLESMERE PORT. You can find them at Fairfield House, 104 Whitby Road, Ellesmere Port, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DUNEBREAK TRADING LIMITED
Company Number:09170829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Fairfield House, 104 Whitby Road, Ellesmere Port, Cheshire, United Kingdom, CH65 0AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Mitchell Lane, Bristol, England, BS1 6BU

Director19 May 2015Active
1, Mitchell Lane, Bristol, England, BS1 6BU

Director19 May 2015Active
21, St. Thomas Street, Bristol, England, BS1 6JS

Corporate Secretary19 May 2015Active
21 St Thomas Street, Bristol, United Kingdom, BS1 6JS

Director11 August 2014Active

People with Significant Control

Ms Fiona Michelle Georgiana Weeks
Notified on:11 August 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Fairfield House, 104 Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Juan Carlos Ramirez Balboteo
Notified on:11 August 2016
Status:Active
Date of birth:June 1962
Nationality:Spanish
Country of residence:United Kingdom
Address:Fairfield House, 104 Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB
Nature of control:
  • Ownership of shares 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 (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
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Change account reference date company current extended.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Officers

Change corporate secretary company.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Officers

Termination secretary company with name termination date.

Download
2016-05-11Address

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

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Document replacement

Second filing of form with form type.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Capital

Capital allotment shares.

Download
2015-08-14Officers

Termination director company with name termination date.

Download
2015-08-14Officers

Appoint person director company with name date.

Download
2015-08-14Officers

Appoint person director company with name date.

Download
2015-08-14Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.