UKBizDB.co.uk

DUNNS (EXETER) LIMITED

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

This company is commonly known as Dunns (exeter) Limited. The company was founded 65 years ago and was given the registration number 00622290. The firm's registered office is in TAUNTON. You can find them at Georges Farm, Cutsey Trull, Taunton, Somerset. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DUNNS (EXETER) LIMITED
Company Number:00622290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1959
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Georges Farm, Cutsey Trull, Taunton, Somerset, United Kingdom, TA3 7NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Georges Farm, Cutsey Trull, Taunton, TA3 7NY

Director22 January 2003Active
Bendarroch, Lodge, Bendarroch Road, Ottery St. Mary, England, EX11 1JY

Secretary-Active
Staple Fitzpaine Manor, Staple Fitzpaine, Taunton, TA3 5SW

Director22 January 2003Active
Tan House, Blagdon Hill, Taunton, TA3 7SL

Director-Active
42, Killams Green, Taunton, United Kingdom, TA1 3YQ

Director28 May 2022Active
Tan House, Blagdon Hill, Taunton, TA3 7SL

Director-Active

People with Significant Control

Mr Nigel Graeme Haydon Dunn
Notified on:28 May 2022
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Georges Farm, Cutsey, Taunton, United Kingdom, TA3 7NY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Susan Jane Dunn
Notified on:28 May 2022
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Georges Farm, Cutsey, Taunton, United Kingdom, TA3 7NY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Dunns Motors (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Georges Farm, Cutsey, Taunton, United Kingdom, TA3 7NY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Valerie Eileen Dunn
Notified on:06 April 2016
Status:Active
Date of birth:June 1927
Nationality:British
Country of residence:United Kingdom
Address:42, Killams Green, Taunton, United Kingdom, TA1 3YQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-21Address

Change sail address company with new address.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2018-02-15Address

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

Download

Copyright © 2024. All rights reserved.