W R DUNN & CO. LIMITED - YORK
Company Profile | Company Filings |
Overview
W R DUNN & CO. LIMITED is a Private Limited Company from YORK and has the status: Liquidation.
W R DUNN & CO. LIMITED was incorporated 24 years ago on 20/08/1999 and has the registered number: 03828913. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2023.
W R DUNN & CO. LIMITED was incorporated 24 years ago on 20/08/1999 and has the registered number: 03828913. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2023.
W R DUNN & CO. LIMITED - YORK
This company is listed in the following categories:
71111 - Architectural activities
71111 - Architectural activities
71200 - Technical testing and analysis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2022 | 30/12/2023 |
Registered Office
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK
YORK
YO30 4XG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2022 | 23/08/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN ROBERT SMITH | May 1984 | British | Director | 2016-11-03 | CURRENT |
MRS REBECCA SMITH | May 1984 | British | Director | 2022-09-16 | CURRENT |
MR IAN EDWARD SMITH | Jan 1970 | British | Director | 2016-11-03 | CURRENT |
MISS FIONA MARY MCMULLEN | Apr 1967 | Director | 1999-08-20 UNTIL 2000-08-01 | RESIGNED | |
MR JAMES PHILIP LEWIS-OGDEN | Oct 1961 | British | Director | 1999-08-20 UNTIL 2004-02-27 | RESIGNED |
PAUL STEPHEN KILNER | Jun 1963 | British | Director | 2004-03-31 UNTIL 2012-10-31 | RESIGNED |
CHARLES HUNTER HARDY | Nov 1960 | Irish | Director | 2004-03-31 UNTIL 2014-01-31 | RESIGNED |
WILLIAM RICHARD DUNN | Sep 1960 | British | Director | 2004-02-27 UNTIL 2016-11-03 | RESIGNED |
DEBORAH LOUISE DUNN | Mar 1959 | British | Director | 2004-02-27 UNTIL 2016-04-06 | RESIGNED |
DAVID ALEXANDER CAMPBELL | May 1963 | British | Director | 2004-03-31 UNTIL 2008-04-15 | RESIGNED |
MISS FIONA MARY MCMULLEN | Apr 1967 | Secretary | 1999-08-20 UNTIL 2000-08-01 | RESIGNED | |
MELANIE MONICA LAMBERT | Oct 1951 | Secretary | 2000-08-01 UNTIL 2004-02-27 | RESIGNED | |
DEBORAH LOUISE DUNN | Mar 1959 | British | Secretary | 2004-02-27 UNTIL 2016-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Edward Smith | 2016-11-07 | 1/1970 | York | Significant influence or control |
Mr Martin Robert Smith | 2016-11-07 | 5/1984 | York | Significant influence or control |
Smith Dunn Holdings Limited | 2016-11-07 | York | Ownership of shares 75 to 100 percent | |
Mr William Richard Dunn | 2016-06-30 - 2016-11-07 | 9/1960 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
W_R_Dunn_&_Co._Limited - Accounts | 2022-08-09 | 31-03-2022 | £2,518 Cash £57,808 equity |
W_R_Dunn_&_Co._Limited - Accounts | 2021-10-12 | 31-03-2021 | £41,881 Cash £136,808 equity |
W_R_Dunn_&_Co._Limited - Accounts | 2020-10-08 | 31-03-2020 | £4 Cash £277,645 equity |
W_R_Dunn_&_Co._Limited - Accounts | 2019-08-15 | 31-03-2019 | £16,907 Cash £302,294 equity |
W_R_DUNN_&_CO._LIMITED - Accounts | 2016-07-12 | 31-03-2016 | £486,513 Cash £1,102,982 equity |
W_R_DUNN_&_CO._LIMITED - Accounts | 2016-03-25 | 31-03-2015 | £426,995 Cash £1,021,753 equity |
W_R_DUNN_&_CO._LIMITED - Accounts | 2014-12-23 | 31-03-2014 | £420,036 Cash £1,080,482 equity |