Warning: file_put_contents(c/be0f055a15e2d402199b72f3e868af28.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dunstan Thomas Group Limited, PO6 3EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DUNSTAN THOMAS GROUP LIMITED

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

This company is commonly known as Dunstan Thomas Group Limited. The company was founded 11 years ago and was given the registration number 08160246. The firm's registered office is in PORTSMOUTH. You can find them at Building 3000, Lakeside North Harbour, Portsmouth, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DUNSTAN THOMAS GROUP LIMITED
Company Number:08160246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Building 3000, Lakeside North Harbour, Portsmouth, Hampshire, United Kingdom, PO6 3EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3000, Lakeside North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director16 March 2023Active
Building 3000, Lakeside North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director22 January 2016Active
Building 3000, Lakeside North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director23 March 2022Active
Building 3000, Lakeside North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director22 December 2016Active
Building 3000, Lakeside North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director08 March 2024Active
Building 3000, Lakeside North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director08 March 2024Active
Building 3000, Lakeside North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director08 March 2024Active
Building 3000, Lakeside North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director22 December 2016Active
Building 3000, Lakeside North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director16 March 2023Active
Building 3000, Lakeside North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director12 March 2013Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director03 August 2020Active
Building 3000, Lakeside North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director02 January 2020Active
Rawlings Suite, Gunwharf Quays, Portsmouth, PO1 3TT

Director22 January 2016Active
Building 3000, Lakeside North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director22 December 2016Active
Rawlings Suite, Gunwharf Quays, Portsmouth, England, PO1 3TT

Director12 March 2013Active
Building 3000, Lakeside North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director17 October 2023Active
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director19 January 2021Active
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director03 August 2020Active
Building 3000, Lakeside North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director01 November 2017Active
Building 3000, Lakeside North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director27 July 2012Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director03 August 2020Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director03 August 2020Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director03 August 2020Active

People with Significant Control

Curtis Banks Group Limited
Notified on:03 August 2020
Status:Active
Country of residence:United Kingdom
Address:Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Dunstan Boileau Read
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Rawlings Suite, Gunwharf Quays, Portsmouth, United Kingdom, PO1 3TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-10-11Other

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.