UKBizDB.co.uk

DUNN BENNETT LTD

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

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..

Company Information

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:
  • 23490 - Manufacture of other ceramic products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Steelite International Limited, Orme Street, Burslem, Stoke-On-Trent, England, ST6 3RB

Secretary16 February 2018Active
Orme Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3RB

Director28 June 2016Active
Steelite International Limited, Orme Street, Burslem, Stoke-On-Trent, England, ST6 3RB

Director20 December 2019Active
Orme Street, Burslem, Stoke-On-Trent, Staffordshire, United Kingdom, ST6 3RB

Director14 June 2016Active
12 Parkfields Farm, Tittensor Road, Barlaston, ST12 9HQ

Secretary-Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary14 June 2016Active
5 Brabazon Close, Meir Park, Stoke On Trent, ST3 7QT

Director23 September 2002Active
Orme Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3RB

Director28 June 2016Active
Chartley Hall, Stafford, ST18 0LN

Director-Active
3 Oakworth Close, Lower Meadow, Congleton, CW12 4UU

Director06 January 2006Active
12 Parkfields Farm, Tittensor Road, Barlaston, ST12 9HQ

Director23 September 2002Active
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

Director14 June 2016Active
C/O Pnc Riverarch Capital, 620 Liberty Avenue, 22nd Floor, Pittsburgh, United States, 15222

Director14 June 2016Active

People with Significant Control

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:
  • 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
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-04Dissolution

Dissolution application strike off company.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-02-27Officers

Appoint person secretary company with name date.

Download
2018-02-14Address

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

Download
2018-02-09Officers

Termination secretary company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.