UKBizDB.co.uk

DURNELL MARKETING LIMITED

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

This company is commonly known as Durnell Marketing Limited. The company was founded 28 years ago and was given the registration number 03171475. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Linden House, Linden Close, Tunbridge Wells, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DURNELL MARKETING LIMITED
Company Number:03171475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Linden House, Linden Close, Tunbridge Wells, England, TN4 8HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bsr Bespoke, Linden House, Linden Close, Tunbridge Wells, England, TN4 8HH

Director18 March 2019Active
Green Hedges, Tapsells Lane, Wadhurst, TN5 6PL

Secretary03 May 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 March 1996Active
Linden House, Linden Close, Tunbridge Wells, England, TN4 8HH

Director10 July 2018Active
Green Hedges, Tapsells Lane, Wadhurst, TN5 6PL

Director03 May 1996Active
Green Hedges, Tapsells Lane, Wadhurst, TN5 6PL

Director03 May 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 March 1996Active

People with Significant Control

Dsa Associates Ltd
Notified on:11 March 2019
Status:Active
Country of residence:England
Address:Linden House, Linden Close, Tunbridge Wells, England, TN4 8HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Brian Durnell
Notified on:12 March 2017
Status:Active
Date of birth:November 1954
Nationality:British
Address:2 Linden Close, Kent, TN4 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Julia Lippiatt
Notified on:12 March 2017
Status:Active
Date of birth:October 1962
Nationality:British
Address:2 Linden Close, Kent, TN4 8HH
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Address

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

Download
2019-09-04Address

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

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.