D W DUNN LIMITED
NR CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 6BY

Company number 04125102
Status Active
Incorporation Date 13 December 2000
Company Type Private Limited Company
Address UNIT 3 PURLIEUS BARN, EWEN, NR CIRENCESTER, GLOUCESTERSHIRE, GL7 6BY
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Richard Lee Hill as a director on 12 April 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of D W DUNN LIMITED are www.dwdunn.co.uk, and www.d-w-dunn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. D W Dunn Limited is a Private Limited Company. The company registration number is 04125102. D W Dunn Limited has been working since 13 December 2000. The present status of the company is Active. The registered address of D W Dunn Limited is Unit 3 Purlieus Barn Ewen Nr Cirencester Gloucestershire Gl7 6by. The company`s financial liabilities are £11.51k. It is £-80.88k against last year. The cash in hand is £5.04k. It is £-4.12k against last year. And the total assets are £184.18k, which is £-37.64k against last year. HARPER, Andrew is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary DUNN, Rachael has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BRANNAN, Bernard Thomas has been resigned. Director DOWLING, Jason Brian has been resigned. Director DUNN, David Walter has been resigned. Director DUNN, Rachael has been resigned. Director DUNN, Rachael has been resigned. Director FISHER, William John has been resigned. Director HILL, Richard Lee has been resigned. Director OWEN, James Edward has been resigned. Director SIMS, Andrew Peter has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


d w dunn Key Finiance

LIABILITIES £11.51k
-88%
CASH £5.04k
-45%
TOTAL ASSETS £184.18k
-17%
All Financial Figures

Current Directors

Director
HARPER, Andrew
Appointed Date: 31 August 2015
53 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 13 December 2000
Appointed Date: 13 December 2000

Secretary
DUNN, Rachael
Resigned: 27 February 2012
Appointed Date: 13 December 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 13 December 2000
Appointed Date: 13 December 2000

Director
BRANNAN, Bernard Thomas
Resigned: 31 August 2015
Appointed Date: 06 August 2013
69 years old

Director
DOWLING, Jason Brian
Resigned: 01 September 2016
Appointed Date: 31 August 2015
57 years old

Director
DUNN, David Walter
Resigned: 27 February 2012
Appointed Date: 13 December 2000
65 years old

Director
DUNN, Rachael
Resigned: 27 February 2012
Appointed Date: 13 December 2009
58 years old

Director
DUNN, Rachael
Resigned: 13 December 2009
Appointed Date: 13 December 2000
55 years old

Director
FISHER, William John
Resigned: 30 June 2013
Appointed Date: 27 February 2012
67 years old

Director
HILL, Richard Lee
Resigned: 12 April 2017
Appointed Date: 31 August 2015
61 years old

Director
OWEN, James Edward
Resigned: 31 August 2015
Appointed Date: 07 November 2013
56 years old

Director
SIMS, Andrew Peter
Resigned: 31 August 2013
Appointed Date: 27 February 2012
62 years old

Persons With Significant Control

Mr Richard Lee Hill
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Harper
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Brian Dowling
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D W DUNN LIMITED Events

13 Apr 2017
Termination of appointment of Richard Lee Hill as a director on 12 April 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
20 Sep 2016
Termination of appointment of Jason Brian Dowling as a director on 1 September 2016
31 May 2016
Registration of charge 041251020001, created on 26 May 2016
...
... and 63 more events
28 Dec 2000
Secretary resigned
28 Dec 2000
Director resigned
28 Dec 2000
Registered office changed on 28/12/00 from: 12-14 saint mary street newport shropshire TF10 8AB
28 Dec 2000
New director appointed
13 Dec 2000
Incorporation

D W DUNN LIMITED Charges

26 May 2016
Charge code 0412 5102 0001
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…