Company Information for DUNELLEN GROUP LIMITED
44-46 CITY BUSINESS PARK, DUNMURRY, BT17 9GX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
DUNELLEN GROUP LIMITED | ||
Legal Registered Office | ||
44-46 CITY BUSINESS PARK DUNMURRY BT17 9GX Other companies in BT17 | ||
Previous Names | ||
|
Company Number | NI605601 | |
---|---|---|
Company ID Number | NI605601 | |
Date formed | 2010-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB251768838 |
Last Datalog update: | 2024-08-05 10:04:48 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN DONNELLY |
||
REGINALD HARVEY BICKER |
||
SHAUNA MARIA DONNELLY |
||
STEPHEN DONNELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARCON COMPLIANCE LIMITED |
Company Secretary | ||
DAWN MCKNIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LISBURN MEMORIALS TRUST | Director | 2013-12-02 | CURRENT | 2013-12-02 | Dissolved 2018-05-29 | |
DUNELLEN LIMITED | Director | 2000-07-10 | CURRENT | 1965-02-19 | Active - Proposal to Strike off | |
STAR INSTRUMENTS (N.I.) LIMITED | Director | 1991-06-16 | CURRENT | 1966-06-22 | Active - Proposal to Strike off | |
CLANWILLIAM HOMES LIMITED | Director | 1989-03-07 | CURRENT | 1989-03-07 | Dissolved 2016-05-10 | |
DUNELLEN LIMITED | Director | 2014-10-27 | CURRENT | 1965-02-19 | Active - Proposal to Strike off | |
DUNELLEN INVESTMENTS LIMITED | Director | 2014-10-27 | CURRENT | 2003-06-25 | Active - Proposal to Strike off | |
VIEWBRITE EUROPE LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
DOWN BUSINESS CENTRE LIMITED | Director | 2013-03-01 | CURRENT | 1986-02-21 | Active | |
VIEWBRITE EUROPE LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 03/07/2019 | |
SH19 | Statement of capital on 2020-06-17 GBP 39,200 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 23/03/20 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/02/17 | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 39200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/07/15 TO 31/12/15 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 39200 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS SHAUNA MARIA DONNELLY | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 39200 | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Stephen Donnelly on 2012-01-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN DONNELLY on 2012-01-30 | |
AR01 | 23/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/11 FROM Dunmurry Industrial Estate Dunmurry Belfast BT17 9HU | |
AA01 | CURRSHO FROM 31/12/2011 TO 31/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARCON COMPLIANCE LIMITED | |
AP01 | DIRECTOR APPOINTED REGINALD HARVEY BICKER | |
AP01 | DIRECTOR APPOINTED STEPHEN DONNELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN MCKNIGHT | |
AP03 | SECRETARY APPOINTED STEPHEN DONNELLY | |
RES15 | CHANGE OF NAME 08/04/2011 | |
CERTNM | COMPANY NAME CHANGED SARCON (NO. 349) LIMITED CERTIFICATE ISSUED ON 19/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 08/04/11 STATEMENT OF CAPITAL GBP 40000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNELLEN GROUP LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DUNELLEN GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |