UKBizDB.co.uk

DUNNS ENGINEERING RESOURCE LIMITED

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

This company is commonly known as Dunns Engineering Resource Limited. The company was founded 29 years ago and was given the registration number 02981071. The firm's registered office is in STONEHOUSE. You can find them at 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:DUNNS ENGINEERING RESOURCE LIMITED
Company Number:02981071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, England, GL10 3UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Lammas Street, Carmarthen, United Kingdom, SA31 3AL

Director01 March 2021Active
Black Barn, Hadnock Road, Monmouth, Wales, NP25 3NL

Secretary01 November 1994Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary19 October 1994Active
Black Barn, Hadnock Road, Monmouth, Wales, NP25 3NL

Director01 November 1994Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director19 October 1994Active

People with Significant Control

Software Systems Development Ltd
Notified on:01 March 2021
Status:Active
Country of residence:United Kingdom
Address:24 Lammas Street, Carmarthen, United Kingdom, SA31 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Hall Dunn
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:Wales
Address:Black Barn, Hadnock Road, Monmouth, Wales, NP25 3NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Helen Elizabeth Dunn
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Wales
Address:Black Barn, Hadnock Road, Monmouth, Wales, NP25 3NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Address

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

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Accounts

Change account reference date company previous extended.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.