DUNSTER ENERGY LIMITED - WELLINGTON
Company Profile | Company Filings |
Overview
DUNSTER ENERGY LIMITED is a Private Limited Company from WELLINGTON ENGLAND and has the status: Active.
DUNSTER ENERGY LIMITED was incorporated 8 years ago on 09/02/2016 and has the registered number: 09996736. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
DUNSTER ENERGY LIMITED was incorporated 8 years ago on 09/02/2016 and has the registered number: 09996736. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
DUNSTER ENERGY LIMITED - WELLINGTON
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
43220 - Plumbing, heat and air-conditioning installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
UNIT Z18 WESTPARK 26
WELLINGTON
SOMERSET
TA21 9AD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2024 | 17/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JOHN NIXON | Apr 1977 | British | Director | 2023-05-01 | CURRENT |
MR DAVID HUGH-SMITH | Feb 1967 | British | Director | 2016-02-09 | CURRENT |
MR BRENDON JAMES FROST | Sep 1983 | English | Director | 2016-02-09 | CURRENT |
MR JOHN CHRISTOPHER WITT | Jul 1980 | British | Director | 2016-02-09 UNTIL 2023-03-31 | RESIGNED |
IAN ANTHONY GOODCHILD | Jun 1981 | British | Director | 2016-02-09 UNTIL 2016-02-09 | RESIGNED |
IAN ANTHONY GOODCHILD | Jun 1981 | British | Director | 2017-07-31 UNTIL 2020-01-22 | RESIGNED |
IAN ANTHONY GOODCHILD | Jun 1981 | British | Director | 2020-01-22 UNTIL 2021-01-22 | RESIGNED |
OAKLEY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2016-02-09 UNTIL 2016-02-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Hugh-Smith | 2021-01-22 | 2/1967 | Wellington Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Hugh-Smith | 2017-02-01 - 2017-02-06 | 2/1967 | Wellington Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Brendon James Frost | 2017-02-01 | 9/1983 | Wellington Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DUNSTER_ENERGY_LIMITED - Accounts | 2023-10-13 | 30-04-2023 | £181 Cash £88,221 equity |
DUNSTER_ENERGY_LIMITED - Accounts | 2023-01-31 | 30-04-2022 | £170 Cash £69,147 equity |
DUNSTER_ENERGY_LIMITED - Accounts | 2021-10-22 | 30-04-2021 | £51 Cash £80,305 equity |
DUNSTER_ENERGY_LIMITED - Accounts | 2020-11-10 | 30-04-2020 | £60 Cash £75,352 equity |
DUNSTER_ENERGY_LIMITED - Accounts | 2020-01-11 | 30-04-2019 | £180 Cash £68,698 equity |
DUNSTER_ENERGY_LIMITED - Accounts | 2018-11-03 | 30-04-2018 | £76 Cash £127,327 equity |
DUNSTER_ENERGY_LIMITED - Accounts | 2017-11-14 | 30-04-2017 | £49 Cash |
Dunster Energy Limited - Accounts to registrar - small 16.3 | 2016-11-04 | 30-04-2016 | £201,000 equity |