DUNN MOTOR TRACTION LTD
HEANOR

Hellopages » Derbyshire » Amber Valley » DE75 7RJ

Company number 06806098
Status Active
Incorporation Date 30 January 2009
Company Type Private Limited Company
Address HEANOR GATE INDUSTRIAL ESTATE HEANOR GATE INDUSTRIAL ESTATE, HEANOR GATE ROAD, HEANOR, DERBYSHIRE, DE75 7RJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 49390 - Other passenger land transport
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 29 February 2016; Satisfaction of charge 1 in full. The most likely internet sites of DUNN MOTOR TRACTION LTD are www.dunnmotortraction.co.uk, and www.dunn-motor-traction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Duffield Rail Station is 5.3 miles; to Derby Rail Station is 7.7 miles; to Kirkby in Ashfield Rail Station is 7.8 miles; to East Midlands Parkway Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunn Motor Traction Ltd is a Private Limited Company. The company registration number is 06806098. Dunn Motor Traction Ltd has been working since 30 January 2009. The present status of the company is Active. The registered address of Dunn Motor Traction Ltd is Heanor Gate Industrial Estate Heanor Gate Industrial Estate Heanor Gate Road Heanor Derbyshire De75 7rj. . WARD, Stephen Craig is a Secretary of the company. DUNN, Anthony Scott is a Director of the company. MAJOR, Paul Ralph is a Director of the company. WARD, Stephen Craig is a Director of the company. Secretary DUNN, Robert Anthony has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director DUNN, Robert Anthony has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WARD, Stephen Craig
Appointed Date: 29 April 2011

Director
DUNN, Anthony Scott
Appointed Date: 30 January 2009
51 years old

Director
MAJOR, Paul Ralph
Appointed Date: 12 October 2014
53 years old

Director
WARD, Stephen Craig
Appointed Date: 10 March 2014
55 years old

Resigned Directors

Secretary
DUNN, Robert Anthony
Resigned: 29 April 2011
Appointed Date: 30 January 2009

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 30 January 2009
Appointed Date: 30 January 2009

Director
DUNN, Robert Anthony
Resigned: 29 April 2011
Appointed Date: 30 January 2009
71 years old

Director
STEWARD, Vikki
Resigned: 30 January 2009
Appointed Date: 30 January 2009
43 years old

Persons With Significant Control

Mr Anthony Scott Dunn
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – 75% or more

DUNN MOTOR TRACTION LTD Events

07 Feb 2017
Confirmation statement made on 30 January 2017 with updates
25 Nov 2016
Full accounts made up to 29 February 2016
01 Apr 2016
Satisfaction of charge 1 in full
01 Apr 2016
Satisfaction of charge 2 in full
05 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 850,000

...
... and 43 more events
03 Feb 2009
Secretary appointed mr robert anthony dunn
03 Feb 2009
Accounting reference date extended from 31/01/2010 to 28/02/2010
02 Feb 2009
Appointment terminated director vikki steward
30 Jan 2009
Appointment terminated secretary creditreform (secretaries) LIMITED
30 Jan 2009
Incorporation

DUNN MOTOR TRACTION LTD Charges

11 July 2014
Charge code 0680 6098 0004
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders
Description: The borrower charged as continuing security, with full…
28 August 2013
Charge code 0680 6098 0003
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
28 March 2013
Chattel mortgage
Delivered: 4 April 2013
Status: Satisfied on 1 April 2016
Persons entitled: Liberty Leasing PLC
Description: Wrights bus eclipse gemini registration no:FJ57 czb chassis…
17 December 2010
Debenture
Delivered: 31 December 2010
Status: Satisfied on 1 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…