UKBizDB.co.uk

DUNNS IMAGING GROUP LIMITED

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

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.

Company Information

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:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:Chester Rd, Cradley Heath, West Midlands, B64 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Secretary01 April 2018Active
117a Ham Lane, Pedmore, Stourbridge, DY9 0UB

Director27 May 2002Active
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

Director01 May 2021Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director01 May 2021Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director04 July 2012Active
43 Harvine Walk, Norton, Stourbridge, DY8 3BQ

Secretary10 August 2001Active
78 Melrose Avenue, Pedmore, Stourbridge, DY8 2LE

Secretary-Active
117a Ham Lane, Pedmore, Stourbridge, DY9 0UB

Secretary01 January 2008Active
14 Royal Close, Brierley Hill, DY5 3HW

Secretary01 October 2003Active
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

Director01 October 2003Active
8b Parkdale West, Tettenhall Road, Wolverhampton, WV1 4TE

Director-Active
Farriers, 8 Blacksmith Close, Netherseal, DE12 8DR

Director01 October 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2018-04-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.