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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Georges Farm, Cutsey Trull, Taunton, TA3 7NY | Director | 22 January 2003 | Active |
Bendarroch, Lodge, Bendarroch Road, Ottery St. Mary, England, EX11 1JY | Secretary | - | Active |
Staple Fitzpaine Manor, Staple Fitzpaine, Taunton, TA3 5SW | Director | 22 January 2003 | Active |
Tan House, Blagdon Hill, Taunton, TA3 7SL | Director | - | Active |
42, Killams Green, Taunton, United Kingdom, TA1 3YQ | Director | 28 May 2022 | Active |
Tan House, Blagdon Hill, Taunton, TA3 7SL | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-21 | Address | Change sail address company with new address. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Officers | Termination secretary company with name termination date. | Download |
2018-02-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.