This company is commonly known as Dunn Bennett Ltd. The company was founded 41 years ago and was given the registration number 01677411. The firm's registered office is in STOKE-ON-TRENT. You can find them at Steelite International Limited Orme Street, Burslem, Stoke-on-trent, . This company's SIC code is 23490 - Manufacture of other ceramic products n.e.c..
Name | : | DUNN BENNETT LTD |
---|---|---|
Company Number | : | 01677411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1982 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Steelite International Limited Orme Street, Burslem, Stoke-on-trent, England, ST6 3RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steelite International Limited, Orme Street, Burslem, Stoke-On-Trent, England, ST6 3RB | Secretary | 16 February 2018 | Active |
Orme Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3RB | Director | 28 June 2016 | Active |
Steelite International Limited, Orme Street, Burslem, Stoke-On-Trent, England, ST6 3RB | Director | 20 December 2019 | Active |
Orme Street, Burslem, Stoke-On-Trent, Staffordshire, United Kingdom, ST6 3RB | Director | 14 June 2016 | Active |
12 Parkfields Farm, Tittensor Road, Barlaston, ST12 9HQ | Secretary | - | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 14 June 2016 | Active |
5 Brabazon Close, Meir Park, Stoke On Trent, ST3 7QT | Director | 23 September 2002 | Active |
Orme Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3RB | Director | 28 June 2016 | Active |
Chartley Hall, Stafford, ST18 0LN | Director | - | Active |
3 Oakworth Close, Lower Meadow, Congleton, CW12 4UU | Director | 06 January 2006 | Active |
12 Parkfields Farm, Tittensor Road, Barlaston, ST12 9HQ | Director | 23 September 2002 | Active |
963 Lightwood Road, Rough Close, Stoke On Trent, ST3 7NE | Director | - | Active |
The Halsteads, Coton Hayes Milwich, Stafford, ST18 0HB | Director | - | Active |
C/O Pnc Riverarch Capital, 620 Liberty Avenue, 22nd Floor, Pittsburgh, United States, 15222 | Director | 14 June 2016 | Active |
C/O Pnc Riverarch Capital, 620 Liberty Avenue, 22nd Floor, Pittsburgh, United States, 15222 | Director | 14 June 2016 | Active |
Steelite International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2021-01-04 | Dissolution | Dissolution application strike off company. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Officers | Appoint person secretary company with name date. | Download |
2018-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-02-09 | Officers | Termination secretary company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Officers | Change person director company with change date. | Download |
2016-07-01 | Officers | Change person director company with change date. | Download |
2016-07-01 | Officers | Change person director company with change date. | Download |
2016-07-01 | Officers | Change person director company with change date. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.