UKBizDB.co.uk

DUNSTER HOUSE LIMITED

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

This company is commonly known as Dunster House Limited. The company was founded 30 years ago and was given the registration number 02913901. The firm's registered office is in BEDFORD. You can find them at Dunster House, Caxton Road, Bedford, Bedfordshire. This company's SIC code is 29203 - Manufacture of caravans.

Company Information

Name:DUNSTER HOUSE LIMITED
Company Number:02913901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29203 - Manufacture of caravans
  • 32990 - Other manufacturing n.e.c.
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Dunster House, Caxton Road, Bedford, Bedfordshire, MK41 0LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunster House, Caxton Road, Bedford, MK41 0LF

Director01 May 2016Active
Dunster House, Caxton Road, Elm Farm Industrial Estate, Bedford, England, MK41 0LF

Director10 July 2011Active
15 Hampden Court, Biddenham, Bedford, MK40 4HX

Secretary29 March 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary29 March 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director29 March 1994Active
Dunster House, Caxton Road, Bedford, MK41 0LF

Director01 May 2016Active
Dunster House, Caxton Road, Bedford, MK41 0LF

Director01 April 2004Active
Dunster House, Caxton Road, Bedford, MK41 0LF

Director01 April 2004Active
15 Hampden Court, Biddenham, Bedford, MK40 4HX

Director29 March 1994Active
15 Hampden Court, Biddenham, Bedford, MK40 4HX

Director29 March 1994Active

People with Significant Control

Mrs Pamela Murphy
Notified on:12 October 2022
Status:Active
Date of birth:March 1949
Nationality:British
Address:Dunster House, Caxton Road, Bedford, MK41 0LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher David Murphy
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Dunster House, Caxton Road, Bedford, MK41 0LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Incorporation

Memorandum articles.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-11-16Resolution

Resolution.

Download
2023-11-16Capital

Capital name of class of shares.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-03-17Officers

Change person director company with change date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.