UKBizDB.co.uk

DUNPHYS LIMITED

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

This company is commonly known as Dunphys Limited. The company was founded 36 years ago and was given the registration number 02168753. The firm's registered office is in LONDON. You can find them at 5 Sentinel Square, , London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DUNPHYS LIMITED
Company Number:02168753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1987
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Sentinel Square, London, England, NW4 2EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Sentinel Square, Hendon, London, United Kingdom, NW4 2EL

Secretary08 April 2022Active
5 Sentinel Square, Hendon, London, England, NW4 2EL

Director28 April 2022Active
5, Sentinel Square, London, England, NW4 2EL

Director12 March 2020Active
5, Sentinel Square, London, England, NW4 2EL

Corporate Director20 July 2018Active
36 Ravensbourne Road, Twickenham, TW1 2DQ

Secretary01 November 2002Active
5 River Terrace, 36 Thames Street, Sunbury-On-Thames, TW16 6AF

Secretary-Active
5 Sentinel Square, Hendon, London, United Kingdom, NW4 2EL

Secretary29 March 2019Active
Castlehill Farm, Englefield Green, TW20 0YX

Director-Active
5, Sentinel Square, London, England, NW4 2EL

Director01 April 2018Active
Webbs, The Green, Englefield Green, TW20 OYX

Director-Active
36 Ravensbourne Road, Twickenham, TW1 2DQ

Director-Active
5 River Terrace, 36 Thames Street, Sunbury-On-Thames, TW16 6AF

Director28 October 1987Active
5 River Terrace, 36 Thames Street, Sunbury-On-Thames, TW16 6AF

Director-Active
41 Saint Lawrence Drive, Eastcote, Pinner, HA5 2RW

Director01 November 1996Active
55 Lullington Garth, Borehamwood, WD6 2HD

Director01 November 1999Active
24, Lower Village Road, Sunninghill, United Kingdom, SL5 7AU

Director-Active
13 Cross Deep Gardens, Twickenham, TW1 4QZ

Director-Active

People with Significant Control

Dunphys Holdings Limited
Notified on:20 July 2018
Status:Active
Country of residence:England
Address:5, Sentinel Square, London, England, NW4 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Christopher Clark
Notified on:01 June 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:5, Sentinel Square, London, England, NW4 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
  • Significant influence or control as firm
Mr Murray Andrew Elliott Smith
Notified on:01 June 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:5, Sentinel Square, London, England, NW4 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ian Christopher Clark
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:36 Ravensbourne Road, Twickenham, England, TW1 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Murray Andrew Elliott Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:24 Lower Village Road, Sunninghill, United Kingdom, SL5 7AU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Accounts

Change account reference date company previous shortened.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person secretary company with name date.

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Change account reference date company previous extended.

Download
2019-04-11Officers

Appoint person secretary company with name date.

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-08-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.