UKBizDB.co.uk

DUNKLEY & CO LIMITED

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

This company is commonly known as Dunkley & Co Limited. The company was founded 29 years ago and was given the registration number 02994930. The firm's registered office is in BRADLEY STOKE. You can find them at Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol South Glos. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:DUNKLEY & CO LIMITED
Company Number:02994930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol South Glos, BS32 4JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Director19 February 2016Active
Old Malthouse,, Upper Morton, Thornbury, Bristol, BS35 1LH

Director29 November 1994Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Director27 September 2023Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, United Kingdom, BS32 4JY

Director19 February 2016Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Secretary25 November 1994Active
Old Malthouse, Upper Morton, Thornbury, Bristol, United Kingdom, BS35 1LH

Secretary23 September 2010Active
The Old Malthouse,, Upper Morton, Thornbury, Bristol, BS35 1LH

Secretary12 September 2001Active
32 High Street, Winterbourne, Bristol, BS17 1JN

Secretary29 November 1994Active
Little Poplar Cottage, Latteridge Road, Bristol, BS37 9TW

Secretary11 November 2005Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Director25 November 1994Active

People with Significant Control

Dobbins & White Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Woodlands Grange, Woodlands Lane, Bristol, England, BS32 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Robert Paul Dunkley
Notified on:30 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Old Malthouse, Upper Morton, Bristol, United Kingdom, BS35 1LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-13Officers

Termination secretary company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Capital

Capital cancellation shares.

Download
2019-06-17Capital

Capital return purchase own shares.

Download
2019-06-13Capital

Capital cancellation shares.

Download
2019-06-13Capital

Capital return purchase own shares.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.