DUNSDEN LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Dunsden Ltd. The company was founded 10 years ago and was given the registration number 09767478. The firm's registered office is in GRANTHAM. You can find them at 69 Hudson Way, , Grantham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Company Information
Name | : | DUNSDEN LTD |
---|
Company Number | : | 09767478 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 08 September 2015 |
---|
End of financial year | : | 30 September 2020 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 52103 - Operation of warehousing and storage facilities for land transport activities
|
---|
Office Address & Contact
Registered Address | : | 69 Hudson Way, Grantham, United Kingdom, NG31 7BU |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Leslie Mole |
Notified on | : | 24 August 2020 |
---|
Status | : | Active |
---|
Date of birth | : | January 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 69 Hudson Way, Grantham, United Kingdom, NG31 7BU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Paul Lewis |
Notified on | : | 11 December 2019 |
---|
Status | : | Active |
---|
Date of birth | : | March 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4 Pembroke Avenue, Chester Le Street, United Kingdom, SH3 2DH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Andrew Holmes |
Notified on | : | 26 September 2019 |
---|
Status | : | Active |
---|
Date of birth | : | September 1994 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4 Hartshill Rd, Birmingham, United Kingdom, B34 6QT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Daniel Carreras |
Notified on | : | 29 March 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1989 |
---|
Nationality | : | Australian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 16 Finchwell Rise, Sheffield, United Kingdom, S13 9DS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Jonathan William Gibson |
Notified on | : | 30 October 2018 |
---|
Status | : | Active |
---|
Date of birth | : | February 1992 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Whorlton House, Whorlton, Newcaste Upon Tyne, United Kingdom, NE5 1NP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Nicholas James Hare |
Notified on | : | 08 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | March 1981 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 23 Jewel Close, Briston, Melton Constable, United Kingdom, NR24 5SH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terry Dunne |
Notified on | : | 16 May 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Thiago Teles Da Silva |
Notified on | : | 05 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | November 1984 |
---|
Nationality | : | Brazilian |
---|
Country of residence | : | England |
---|
Address | : | Flat 5, Halton House, 1 Kenmare Close, Uxbridge, England, UB10 8FP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Dragon Catalin Arteni |
Notified on | : | 23 August 2017 |
---|
Status | : | Active |
---|
Date of birth | : | August 1989 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | England |
---|
Address | : | 31 Pitt Road, Thornton Heath, England, CR7 7BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Nathan Grain |
Notified on | : | 30 June 2016 |
---|
Status | : | Active |
---|
Date of birth | : | June 1972 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 31 Pitt Road, Thornton Heath, England, CR7 7BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (8 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (10 months remaining)