Warning: file_put_contents(c/a37d8c12e03cd27eaf57a40fb6936044.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dunston (ship Repairs) Limited, HU3 4PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DUNSTON (SHIP REPAIRS) LIMITED

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

This company is commonly known as Dunston (ship Repairs) Limited. The company was founded 23 years ago and was given the registration number 04148902. The firm's registered office is in KINGSTON UPON HULL. You can find them at William Wright Dock, , Kingston Upon Hull, . This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:DUNSTON (SHIP REPAIRS) LIMITED
Company Number:04148902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:William Wright Dock, Kingston Upon Hull, United Kingdom, HU3 4PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
William Wright Dock, Kingston Upon Hull, United Kingdom, HU3 4PG

Secretary17 April 2008Active
William Wright Dock, Kingston Upon Hull, United Kingdom, HU3 4PG

Director11 May 2023Active
William Wright Dock, Kingston Upon Hull, United Kingdom, HU3 4PG

Director11 May 2023Active
William Wright Dock, Kingston Upon Hull, United Kingdom, HU3 4PG

Director23 March 2022Active
William Wright Dock, Kingston Upon Hull, United Kingdom, HU3 4PG

Director11 May 2023Active
262 Beverley Road, Anlaby, Hull, HU10 7BG

Secretary09 February 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 January 2001Active
17 The Coachings, Cliff Road, Hessle, HU13 0HD

Director09 February 2001Active
William Wright Dock, Kingston Upon Hull, United Kingdom, HU3 4PG

Director17 April 2008Active
16, Fountain Close, Jenny Brough Lane, Hessle, England, HU13 0LB

Director17 April 2008Active
17 Churchill Avenue, Cottingham, HU16 5NJ

Director09 February 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 January 2001Active

People with Significant Control

Dcrb Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge House, 41 Wincolmlee, Kingston Upon Hull, United Kingdom, HU2 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Address

Change registered office address company with date old address new address.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Mortgage

Mortgage satisfy charge full.

Download
2018-10-29Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.