UKBizDB.co.uk

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)

Copyright © 2025. All rights reserved.