UKBizDB.co.uk

DUNLOP BRANDS LIMITED

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

This company is commonly known as Dunlop Brands Limited. The company was founded 18 years ago and was given the registration number 05794296. The firm's registered office is in LEATHERHEAD. You can find them at Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DUNLOP BRANDS LIMITED
Company Number:05794296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 April 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, England, KT22 8JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-9, 3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072, Japan,

Secretary03 April 2017Active
Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, KT22 8JB

Director01 July 2019Active
6-9, 3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072, Japan,

Director03 April 2017Active
The Warrener, Warren Row, Reading, RG10 8QS

Secretary25 April 2006Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
50 Iron Mill Place, Crayford, DA1 4RT

Secretary25 April 2006Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director31 December 2013Active
4 Pinetops, Forest Road, Horsham, RH12 4HL

Director25 April 2006Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director18 October 2009Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director25 April 2006Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
4 Geary House, Georges Road, Holloway, N7 8EZ

Director25 April 2006Active

People with Significant Control

Dunlop International Europe Limited
Notified on:01 September 2019
Status:Active
Country of residence:United Kingdom
Address:Thorncroft Manor, Thorncroft Drive, Leatherhead, United Kingdom, KT22 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sumitomo Rubber Industries Limited
Notified on:01 July 2019
Status:Active
Country of residence:Japan
Address:3-6-9, Wakinohama-Cho, Kobe, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dunlop International Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-09-17Gazette

Gazette dissolved liquidation.

Download
2021-06-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-07Address

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

Download
2021-04-19Address

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

Download
2020-08-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-04Resolution

Resolution.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-27Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-06-17Capital

Capital allotment shares.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Change account reference date company current shortened.

Download
2017-05-02Address

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

Download
2017-04-21Incorporation

Memorandum articles.

Download
2017-04-21Resolution

Resolution.

Download
2017-04-11Address

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

Download

Copyright © 2024. All rights reserved.