UKBizDB.co.uk

DUNLOP INTERNATIONAL GROUP LIMITED

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

This company is commonly known as Dunlop International Group Limited. The company was founded 28 years ago and was given the registration number 03097977. 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 74990 - Non-trading company.

Company Information

Name:DUNLOP INTERNATIONAL GROUP LIMITED
Company Number:03097977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
Unit C, Network 331 Industrial Park, Lysons Avenue, Ash Vale, Aldershot, England, GU12 5QF

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

Director23 March 2022Active
Virginia Cottage Berry Lane, Worplesdon, Guildford, GU3 3QG

Secretary21 October 1996Active
The Warrener, Warren Row, Reading, RG10 8QS

Secretary30 June 2004Active
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX

Secretary08 February 1996Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Waterman's Lodge, 15 Beales Lane, Weybridge, KT13 8JS

Secretary27 May 1999Active
15 Langham Way, Wargrave, RG10 8AX

Secretary20 March 1997Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 September 1995Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Ash Tree Cottage, Maidensgrove, Henley On Thames, RG9 6EZ

Director18 December 1997Active
Unit 3 Newman Lane Industrial Estate, Newman Lane, Alton, Hampshire, England, GU34 2QR

Director07 September 2017Active
Hamberlins Tring Road, Northchurch Dudswell, Berkhamsted, HP4 3TL

Director30 June 2004Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director10 November 2008Active
128 Kensington Park Road, London, W1 2EP

Director29 March 1996Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director30 June 2004Active
6-9, 3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072, Japan,

Director03 April 2017Active
Riverside House, Hall Cottages Lodden Drive, Reading, RG10 8ND

Director08 February 1996Active
12, The Orchard, Chiswick, London, W4 1JX

Director18 December 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 September 1995Active
The Palace House, Bishops Lane, Bishops Waltham, SO32 1DP

Director25 September 1997Active
Bramble Bottom, Wedmans Lane, Rotherwick, RG27 9BX

Director31 January 2003Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director30 June 2004Active
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX

Director08 February 1996Active
The Forge, Hamptons, Tonbridge, TN11 9RE

Director15 December 1998Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director10 November 2008Active
20 Brook Green, London, W6 7BL

Director29 March 1996Active
Unit 3 Newman Lane Industrial Estate, Newman Lane, Alton, Hampshire, England, GU34 2QR

Director20 March 2018Active
The Old Bell House, The Common, Penn, HP10 8LQ

Director29 January 1998Active
75 Park Walk, London, SW10 0AZ

Director17 September 1996Active
1 Josephine Avenue, Lower Kingswood, KT20 7AB

Director18 December 1997Active
18 Macclesfield Road, Wilmslow, SK9 2AA

Director03 March 2004Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active

People with Significant Control

Dunlop International Europe Limited
Notified on:05 February 2020
Status:Active
Country of residence:England
Address:Dunlop International Europe Limited, 3 Newman Lane, Alton, England, GU34 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Dunlop International 1902 Limited
Notified on:20 May 2019
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
Dunlop International Group Holdings 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

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Address

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

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-08-03Address

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

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-07-02Resolution

Resolution.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.