UKBizDB.co.uk

DUNNE - VICKERS LIMITED

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

This company is commonly known as Dunne - Vickers Limited. The company was founded 39 years ago and was given the registration number 01888628. The firm's registered office is in LONGTON STOKE-ON-TRENT STAFFS. You can find them at Cinderhill Trading Estate, Weston Coyney Road, Longton Stoke-on-trent Staffs, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DUNNE - VICKERS LIMITED
Company Number:01888628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cinderhill Trading Estate, Weston Coyney Road, Longton Stoke-on-trent Staffs, ST3 5JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fox Hollow, Stanley Moss Lane, Stockton Brook, Stoke-On-Trent, United Kingdom, ST9 9LH

Secretary-Active
Fox Hollow, Stanley Moss Lane, Stockton Brook, Stoke-On-Trent, United Kingdom, ST9 9LH

Director19 July 2004Active
Cinderhill Trading Estate, Weston Coyney Road, Longton Stoke-On-Trent Staffs, ST3 5JU

Director01 February 2010Active
Fox Hollow, Stanley Moss Lane, Stockton Brook, Stoke-On-Trent, United Kingdom, ST9 9LH

Director-Active
Cinderhill Trading Estate, Weston Coyney Road, Longton Stoke-On-Trent Staffs, ST3 5JU

Director01 February 2011Active
Bury Bank House Bury Bank, Darlaston, Stone, ST15 0QA

Director-Active

People with Significant Control

Mr Lucas Gregory Dunne
Notified on:10 February 2017
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:52 Lightoaks Avenue, Lightoaks, Stoke On Trent, United Kingdom, ST2 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Roxanne Leah Mason
Notified on:10 February 2017
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:143 Ash Bank Road, Stoke On Trent, United Kingdom, ST2 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Patrick Dunne
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Cinderhill Trading Estate, Longton Stoke-On-Trent Staffs, ST3 5JU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Significant influence or control
Mrs Gillian Nora Dunne
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Cinderhill Trading Estate, Longton Stoke-On-Trent Staffs, ST3 5JU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.