This company is commonly known as Dunns Imaging Group Limited. The company was founded 66 years ago and was given the registration number 00598527. The firm's registered office is in WEST MIDLANDS. You can find them at Chester Rd, Cradley Heath, West Midlands, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.
Name | : | DUNNS IMAGING GROUP LIMITED |
---|---|---|
Company Number | : | 00598527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1958 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chester Rd, Cradley Heath, West Midlands, B64 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Secretary | 01 April 2018 | Active |
117a Ham Lane, Pedmore, Stourbridge, DY9 0UB | Director | 27 May 2002 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | - | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 01 May 2021 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 01 May 2021 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 04 July 2012 | Active |
43 Harvine Walk, Norton, Stourbridge, DY8 3BQ | Secretary | 10 August 2001 | Active |
78 Melrose Avenue, Pedmore, Stourbridge, DY8 2LE | Secretary | - | Active |
117a Ham Lane, Pedmore, Stourbridge, DY9 0UB | Secretary | 01 January 2008 | Active |
14 Royal Close, Brierley Hill, DY5 3HW | Secretary | 01 October 2003 | Active |
43 Harvine Walk, Norton, Stourbridge, DY8 3BQ | Director | - | Active |
78 Melrose Avenue, Pedmore, Stourbridge, DY8 2LE | Director | - | Active |
Half Acre Warbage Lane, Dodford, Bromsgrove, B61 9BQ | Director | - | Active |
14 Royal Close, Brierley Hill, DY5 3HW | Director | 01 October 2003 | Active |
8b Parkdale West, Tettenhall Road, Wolverhampton, WV1 4TE | Director | - | Active |
Farriers, 8 Blacksmith Close, Netherseal, DE12 8DR | Director | 01 October 2003 | Active |
Mrs Teresa Ann Denham | ||
Notified on | : | 02 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grove House, Coombs Wood Court, Halesowen, United Kingdom, B62 8BF |
Nature of control | : |
|
Mr Gary Steven Denham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Dunns Imaging Group Limited, Chester Road, Cradley Heath, United Kingdom, B64 6AA |
Nature of control | : |
|
Mr Martin John Prosser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grove House, Coombs Wood Court, Halesowen, United Kingdom, B62 8BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-14 | Officers | Change person director company with change date. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.