UKBizDB.co.uk

DUNLOP CONVEYOR BELTING INVESTMENTS LIMITED

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

This company is commonly known as Dunlop Conveyor Belting Investments Limited. The company was founded 18 years ago and was given the registration number 05505386. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DUNLOP CONVEYOR BELTING INVESTMENTS LIMITED
Company Number:05505386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom, ST4 4EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director21 January 2022Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director01 February 2024Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director21 January 2022Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Secretary30 September 2005Active
Wilberforce Court, High Street, Hull, HU1 1NE

Corporate Secretary12 July 2005Active
Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PW

Director20 August 2007Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director21 January 2022Active
Brandelhow Churchill Lane, Churchill, Kidderminster, DY10 3JA

Director30 September 2005Active
Hesslewood Country Office Park, Ferriby Road Hessle, Hull, HU130PW

Director30 September 2005Active
Hesslewood Country Office Park, Ferriby Road Hessle, Hull, HU13 0PW

Director21 January 2015Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director01 June 2019Active
Wilberforce Court, High Street, Hull, HU1 1NE

Director12 July 2005Active
Milton House, The Mile Pocklington, York, YO42 2HA

Director09 December 2005Active

People with Significant Control

Fenner International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY
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
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Resolution

Resolution.

Download
2019-06-01Officers

Termination secretary company with name termination date.

Download
2019-06-01Persons with significant control

Change to a person with significant control.

Download
2019-06-01Address

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

Download
2019-06-01Officers

Appoint person director company with name date.

Download
2019-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.