UKBizDB.co.uk

DUNFORD CONSTRUCTION LIMITED

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

This company is commonly known as Dunford Construction Limited. The company was founded 41 years ago and was given the registration number 01691785. The firm's registered office is in LYMINGTON. You can find them at 745 Ampress Lane, , Lymington, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DUNFORD CONSTRUCTION LIMITED
Company Number:01691785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1983
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:745 Ampress Lane, Lymington, Hampshire, SO41 8LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 745 Ampress Lane, Lymington, England, SO41 8LW

Secretary28 July 1999Active
Ground Floor, 745 Ampress Lane, Lymington, England, SO41 8LW

Director12 October 2008Active
Ground Floor, 745 Ampress Lane, Lymington, England, SO41 8LW

Director22 September 2000Active
Great Oaks House, Royden Lane, Boldre, Lymington, SO41 8PE

Secretary-Active
2 Kings Road, Lymington, SO41 9GS

Secretary03 May 1996Active
Chequers Retreat Yaldhurst Lane, Pennington, Lymington, SO41 8HD

Director-Active
Ground Floor, 745 Ampress Way, Lymington, England, SO41 8LW

Director22 September 2000Active
Ground Floor, 745 Ampress Way, Lymington, England, SO41 8LW

Director-Active

People with Significant Control

Mr Oliver Giles Dunford
Notified on:02 April 2022
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Ground Floor, 745 Ampress Lane, Lymington, England, SO41 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Stephen John Read
Notified on:02 April 2022
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Ground Floor, 745 Ampress Lane, Lymington, England, SO41 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Julian Dunford
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:Ground Floor, 745 Ampress Way, Lymington, England, SO41 8LW
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Address

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

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-05-13Resolution

Resolution.

Download
2022-05-13Capital

Capital cancellation shares.

Download
2022-05-13Capital

Capital return purchase own shares.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Address

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

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Officers

Change person director company with change date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.