UKBizDB.co.uk

DUNLOP OIL & MARINE LIMITED

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

This company is commonly known as Dunlop Oil & Marine Limited. The company was founded 26 years ago and was given the registration number 03471656. The firm's registered office is in GRIMSBY. You can find them at Moody Lane, Pyewipe, Grimsby, Ne Lincolnshire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:DUNLOP OIL & MARINE LIMITED
Company Number:03471656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Moody Lane, Pyewipe, Grimsby, Ne Lincolnshire, DN31 2SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moody Lane, Pyewipe, Grimsby, DN31 2SY

Director14 March 2024Active
Moody Lane, Pyewipe, Grimsby, DN31 2SY

Director16 March 2023Active
3 Beaumond Green, Winchester, SO23 8GF

Secretary26 November 1997Active
23 Pinfold Close, Tutbury, Burton On Trent, DE13 9NJ

Secretary28 July 2000Active
Moody Lane, Pyewipe, Grimsby, DN31 2SY

Secretary03 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 November 1997Active
17 Chichester Road, Cleethorpes, DN35 0HE

Director01 August 2002Active
No.5 Beim Urnenfeld, Buxtehude, Germany,

Director28 July 2000Active
26 Grosvenor Close, Ashley Heath, Ringwood, BH24 2HG

Director26 November 1997Active
Dieselstr. 4, Karben, Germany,

Director23 May 2007Active
Moody Lane, Pyewipe, Grimsby, DN31 2SY

Director26 February 2020Active
Woodbourne, Ling Line Scarcroft, Leeds, LS14 3HB

Director26 November 1997Active
Osdorfer Landstrasse 29, Hamburg, Germany, FOREIGN

Director28 July 2000Active
Wieterallee 27, Northeim 37154, Germany,

Director28 July 2000Active
3 Beaumond Green, Winchester, SO23 8GF

Director04 December 1997Active
23 Pinfold Close, Tutbury, Burton On Trent, DE13 9NJ

Director28 July 2000Active
4 Briksdal Way, Lostock, Bolton, BL6 4PG

Director26 November 1997Active
Moody Lane, Pyewipe, Grimsby, DN31 2SY

Director19 July 2019Active
6 Chibburn Court, Widdrington, Morpeth, NE61 5QT

Director26 November 1997Active
Moody Lane, Pyewipe, Grimsby, DN31 2SY

Director01 October 2007Active
Moody Lane, Pyewipe, Grimsby, DN31 2SY

Director01 October 2007Active
Gaetgenstrasse 7a, Hamburg, Germany, FOREIGN

Director12 December 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 November 1997Active

People with Significant Control

Continental Ag
Notified on:23 July 2020
Status:Active
Country of residence:Germany
Address:Continental Ag, Vahrenwalder Strasse 9, Hanover, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
Phoenix Oil & Marine Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dunlop Oil & Marine Limited, Moody Lane, Grimsby, England, DN31 2SY
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 (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
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.