DUNEC LIMITED
NR BLACKBURN

Hellopages » Lancashire » Hyndburn » BB6 7HT
Company number 04430832
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address CENTRAL GARAGE, DELPH ROAD GREAT HARWOOD, NR BLACKBURN, BB6 7HT
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 150 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 3 May 2015 with full list of shareholders Statement of capital on 2015-05-08 GBP 150 . The most likely internet sites of DUNEC LIMITED are www.dunec.co.uk, and www.dunec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Dunec Limited is a Private Limited Company. The company registration number is 04430832. Dunec Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Dunec Limited is Central Garage Delph Road Great Harwood Nr Blackburn Bb6 7ht. The company`s financial liabilities are £18.63k. It is £-9.68k against last year. The cash in hand is £6k. It is £4.67k against last year. And the total assets are £18.53k, which is £4.12k against last year. ECCLES, Mark David is a Director of the company. Secretary BIRTWISTLE, John Blake has been resigned. Secretary DAVIES, Susan has been resigned. Director BIRTWISTLE, John Blake has been resigned. Director DUNN, David John has been resigned. Director TOMLINSON, Andrew Robert has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


dunec Key Finiance

LIABILITIES £18.63k
-35%
CASH £6k
+352%
TOTAL ASSETS £18.53k
+28%
All Financial Figures

Current Directors

Director
ECCLES, Mark David
Appointed Date: 03 May 2002
50 years old

Resigned Directors

Secretary
BIRTWISTLE, John Blake
Resigned: 16 March 2010
Appointed Date: 11 June 2009

Secretary
DAVIES, Susan
Resigned: 11 June 2009
Appointed Date: 03 May 2002

Director
BIRTWISTLE, John Blake
Resigned: 16 March 2010
Appointed Date: 24 March 2003
61 years old

Director
DUNN, David John
Resigned: 08 June 2006
Appointed Date: 03 May 2002
46 years old

Director
TOMLINSON, Andrew Robert
Resigned: 03 May 2002
Appointed Date: 03 May 2002
56 years old

DUNEC LIMITED Events

09 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150

12 Mar 2015
Total exemption small company accounts made up to 30 June 2014
12 May 2014
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 150

...
... and 36 more events
02 Apr 2003
£ nc 100/150 28/03/03
01 Apr 2003
New director appointed
15 May 2002
Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100
15 May 2002
Director resigned
03 May 2002
Incorporation