UKBizDB.co.uk

DUNGLAIDE LIMITED

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

This company is commonly known as Dunglaide Limited. The company was founded 31 years ago and was given the registration number 02726407. The firm's registered office is in BIRMINGHAM. You can find them at 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DUNGLAIDE LIMITED
Company Number:02726407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Secretary09 February 2009Active
2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director05 March 2024Active
2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director10 May 2021Active
84 Wrottesley Road, Tettenhall, Wolverhampton, WV6 8SH

Secretary01 May 1995Active
5 Cross Green Cottages, Darley Bridge, Matlock, DE4 2JU

Secretary17 July 1992Active
5 Lawn Road, Rowley Park, Stafford, ST17 9AJ

Secretary08 July 2002Active
5 Coppice Road, Finchfield, Wolverhampton, WV3 8BJ

Secretary10 January 1995Active
16 Daniels Cross, Newport, TF10 7XJ

Secretary01 December 1997Active
174 Blackberry Lane, Sutton Coldfield, B74 4JR

Secretary01 July 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 June 1992Active
2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director01 September 2019Active
12 Waterdale, Compton Road West, Wolverhampton, WV3 9DY

Director10 January 1995Active
Flat 535 Holliday Wharf, Holliday Street, Birmingham, B7 2SY

Director01 June 2006Active
Tyrefort, 88-98 Wingfoot Way, Birmingham, B24 9HY

Director04 July 2011Active
101 Caversham Place, Sutton Coldfield, B73 6HW

Director17 October 2003Active
11 Abbots Close, Knowle, Solihull, B93 9PP

Director01 April 2001Active
Tyrefort, 88-98 Wingfoot Way, Birmingham, B24 9HY

Director01 September 2012Active
5 Cross Green Cottages, Darley Bridge, Matlock, DE4 2JU

Director17 July 1992Active
1 Barlow Way, Sandbach, CW11 1PB

Director01 October 1995Active
Tyrefort, 88-98 Wingfoot Way, Birmingham, B24 9HY

Director01 October 2008Active
2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director10 February 2020Active
44 Frederick Road, Edgbaston, Birmingham, B15 1HN

Director01 October 2004Active
Tyrefort, Wingfoot Way, Erdington, Birmingham, England, B24 9HY

Director01 November 2014Active
5 Lawn Road, Rowley Park, Stafford, ST17 9AJ

Director27 February 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 June 1992Active
Ter Borcht 16, 2930 Brasschaat, Belgium,

Director01 July 2003Active
2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director30 June 2018Active
Barnston Lodge 50 Lucknow Avenue, Mapperley Park, Nottingham, NG3 5BB

Director17 July 1992Active
Tyrefort, 88-98 Wingfoot Way, Birmingham, B24 9HY

Director15 April 2013Active
45 Frederick Road, Edgbaston, Birmingham, B15 1HN

Director01 July 2003Active
2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director30 November 2017Active
Tyrefort, 88-98 Wingfoot Way, Birmingham, B24 9HY

Director01 June 2010Active
43 Frederick Road, Edgbaston, Birmingham, B15 1HN

Director24 May 2004Active
52 Woodthorne Road, Tettenhall, Wolverhampton, WV6 8TT

Director10 January 1995Active
2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director01 December 2021Active

People with Significant Control

Goodyear Dunlop Tyres Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2920, Solihull Parkway, Birmingham, England, B37 7YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Goodyear Tire & Rubber Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:200, Innovation Way, Akron, United States, 44316
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type dormant.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.