UKBizDB.co.uk

DUNELM TESTING LTD

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

This company is commonly known as Dunelm Testing Ltd. The company was founded 22 years ago and was given the registration number 04330408. The firm's registered office is in MIDDLESBROUGH. You can find them at 384 Linthorpe Road, , Middlesbrough, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DUNELM TESTING LTD
Company Number:04330408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:384 Linthorpe Road, Middlesbrough, England, TS5 6HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5e, Edwardson Road, Meadowfield, Durham, England, DH7 8RL

Director07 August 2019Active
Unit 5e, Edwardson Road, Meadowfield, Durham, England, DH7 8RL

Director15 September 2022Active
384, Linthorpe Road, Middlesbrough, England, TS5 6HA

Secretary29 April 2005Active
4 Sweetbriar Close, Morpeth, NE61 3RP

Secretary19 December 2002Active
4 Sweetbriar Close, Morpeth, NE61 3RP

Secretary29 November 2001Active
24 Cairn Park, Longframlington, Morpeth, NE65 8JS

Secretary28 November 2001Active
Unit 5e, Edwardson Road, Meadowfield, Durham, England, DH7 8RL

Director01 August 2002Active
4 Sweetbriar Close, Morpeth, NE61 3RP

Director29 November 2001Active
24 Cairn Park, Longframlington, Morpeth, NE65 8JS

Director28 November 2001Active

People with Significant Control

Mr Richard Woods
Notified on:02 November 2022
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Unit 5e, Edwardson Road, Durham, England, DH7 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Glenn Anderson
Notified on:02 November 2022
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Unit 5e, Edwardson Road, Durham, England, DH7 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Raymond Dresser
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Unit 5e, Edwardson Road, Durham, England, DH7 8RL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Incorporation

Memorandum articles.

Download
2022-11-08Resolution

Resolution.

Download
2022-11-08Address

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

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-01Change of name

Certificate change of name company.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Accounts

Change account reference date company previous extended.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Resolution

Resolution.

Download
2019-09-23Capital

Capital allotment shares.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-07-25Address

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

Download

Copyright © 2024. All rights reserved.