DUNMAR GROUP LIMITED
DERBY NEW IMAGE HOME IMPROVEMENTS LIMITED

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 05674143
Status Active
Incorporation Date 12 January 2006
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of DUNMAR GROUP LIMITED are www.dunmargroup.co.uk, and www.dunmar-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Dunmar Group Limited is a Private Limited Company. The company registration number is 05674143. Dunmar Group Limited has been working since 12 January 2006. The present status of the company is Active. The registered address of Dunmar Group Limited is St Helen S House King Street Derby De1 3ee. The company`s financial liabilities are £38.34k. It is £10.13k against last year. The cash in hand is £0.68k. It is £-0.02k against last year. And the total assets are £47.1k, which is £7.71k against last year. FOSTER, Paul Martin is a Secretary of the company. FOSTER, Paul Martin is a Director of the company. WINTERBOTHAM, David Mark is a Director of the company. Secretary FINNITY, Janet Elizabeth has been resigned. Nominee Secretary ABERGAN REED NOMINEES LTD has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dunmar group Key Finiance

LIABILITIES £38.34k
+35%
CASH £0.68k
-4%
TOTAL ASSETS £47.1k
+19%
All Financial Figures

Current Directors

Secretary
FOSTER, Paul Martin
Appointed Date: 08 February 2008

Director
FOSTER, Paul Martin
Appointed Date: 10 April 2006
67 years old

Director
WINTERBOTHAM, David Mark
Appointed Date: 10 April 2006
65 years old

Resigned Directors

Secretary
FINNITY, Janet Elizabeth
Resigned: 08 February 2008
Appointed Date: 10 April 2006

Nominee Secretary
ABERGAN REED NOMINEES LTD
Resigned: 10 April 2006
Appointed Date: 12 January 2006

Nominee Director
ABERGAN REED LIMITED
Resigned: 10 April 2006
Appointed Date: 12 January 2006

Persons With Significant Control

Mr Paul Martin Foster
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Mark Winterbotham
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNMAR GROUP LIMITED Events

03 Feb 2017
Confirmation statement made on 12 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
05 Mar 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 30 more events
19 Apr 2006
Secretary resigned
19 Apr 2006
Director resigned
19 Apr 2006
Registered office changed on 19/04/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
19 Apr 2006
Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2
12 Jan 2006
Incorporation