Warning: file_put_contents(c/a16c82d8f9ae4f6acb9592c31145bb24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/26491d71558bcaae36f8d01d1262001b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dunsden Ltd, NG31 7BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
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 9 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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.