DUNNS IMAGING GROUP LIMITED
WEST MIDLANDS DUNN'S PROFESSIONAL IMAGING PLC

Hellopages » West Midlands » Sandwell » B64 6AA

Company number 00598527
Status Active
Incorporation Date 7 February 1958
Company Type Private Limited Company
Address CHESTER RD, CRADLEY HEATH, WEST MIDLANDS, B64 6AA
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 150,000 ; Annual return made up to 22 March 2015 with full list of shareholders Statement of capital on 2015-04-28 GBP 150,000 . The most likely internet sites of DUNNS IMAGING GROUP LIMITED are www.dunnsimaginggroup.co.uk, and www.dunns-imaging-group.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-seven years and eight months. Dunns Imaging Group Limited is a Private Limited Company. The company registration number is 00598527. Dunns Imaging Group Limited has been working since 07 February 1958. The present status of the company is Active. The registered address of Dunns Imaging Group Limited is Chester Rd Cradley Heath West Midlands B64 6aa. The company`s financial liabilities are £308.38k. It is £43.68k against last year. And the total assets are £591.97k, which is £65.89k against last year. DENHAM, Gary Steven is a Secretary of the company. DENHAM, Gary Steven is a Director of the company. DUNN, Alan Robert is a Director of the company. PROSSER, Martin John is a Director of the company. Secretary DAVIES, Claire Isabel has been resigned. Secretary DAVIES, John Garvin has been resigned. Secretary HEAD, Lyn has been resigned. Director DAVIES, Claire Isabel has been resigned. Director DAVIES, John Garvin has been resigned. Director DUNN, Mary Iris has been resigned. Director HEAD, Lyn has been resigned. Director HUGHES, Andrew David has been resigned. Director SNAPE, Jonathan Mark has been resigned. The company operates in "Photographic activities not elsewhere classified".


dunns imaging group Key Finiance

LIABILITIES £308.38k
+16%
CASH n/a
TOTAL ASSETS £591.97k
+12%
All Financial Figures

Current Directors

Secretary
DENHAM, Gary Steven
Appointed Date: 01 January 2008

Director
DENHAM, Gary Steven
Appointed Date: 27 May 2002
64 years old

Director
DUNN, Alan Robert

76 years old

Director
PROSSER, Martin John
Appointed Date: 04 July 2012
61 years old

Resigned Directors

Secretary
DAVIES, Claire Isabel
Resigned: 01 October 2003
Appointed Date: 10 August 2001

Secretary
DAVIES, John Garvin
Resigned: 13 July 2001

Secretary
HEAD, Lyn
Resigned: 31 December 2007
Appointed Date: 01 October 2003

Director
DAVIES, Claire Isabel
Resigned: 01 October 2003
71 years old

Director
DAVIES, John Garvin
Resigned: 13 July 2001
75 years old

Director
DUNN, Mary Iris
Resigned: 11 January 1996
99 years old

Director
HEAD, Lyn
Resigned: 31 December 2007
Appointed Date: 01 October 2003
75 years old

Director
HUGHES, Andrew David
Resigned: 22 April 1999
68 years old

Director
SNAPE, Jonathan Mark
Resigned: 31 August 2007
Appointed Date: 01 October 2003
63 years old

DUNNS IMAGING GROUP LIMITED Events

24 May 2016
Total exemption small company accounts made up to 31 January 2016
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 150,000

28 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 150,000

24 Apr 2015
Total exemption small company accounts made up to 31 January 2015
26 Mar 2014
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 150,000

...
... and 115 more events
27 Aug 1987
Return made up to 04/05/87; full list of members

28 Jul 1987
Full accounts made up to 31 January 1987

27 May 1987
Company name changed dunn's photographic service limi ted\certificate issued on 28/05/87

06 May 1986
Accounts for a small company made up to 31 January 1986

06 May 1986
Return made up to 29/04/86; full list of members

DUNNS IMAGING GROUP LIMITED Charges

6 October 2009
Debenture
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 September 2009
Debenture
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2008
Legal assignment
Delivered: 24 December 2008
Status: Satisfied on 10 February 2010
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company for the purchase of…
29 January 2001
Long term loan agreement
Delivered: 9 February 2001
Status: Satisfied on 10 February 2010
Persons entitled: Dunns Imaging Group PLC 1987 Retirement Benefit Scheme
Description: Floating charge all assets of the company.
23 October 1997
Fixed charge on purchased debts which fail to vest
Delivered: 25 October 1997
Status: Satisfied on 10 February 2010
Persons entitled: Griffin Credit Services Limited
Description: All debts purchased or purported to be purchased by the…
22 February 1994
Legal charge
Delivered: 24 February 1994
Status: Satisfied on 10 February 2010
Persons entitled: Midland Bank PLC
Description: 7 and 8 chester road cradley heath warley sandwell west…
22 February 1994
Legal charge
Delivered: 24 February 1994
Status: Satisfied on 10 February 2010
Persons entitled: Midland Bank PLC
Description: 66 and 66A lower high street cradley heath warley sandwell…
22 February 1994
Legal charge
Delivered: 24 February 1994
Status: Satisfied on 10 February 2010
Persons entitled: Midland Bank PLC
Description: 6 chester road cradley heath sandwell west midlands t/n…
22 February 1994
Legal charge
Delivered: 24 February 1994
Status: Satisfied on 10 February 2010
Persons entitled: Midland Bank PLC
Description: 65 and 65A lower high street cradley warley west midlands…
1 February 1994
Fixed and floating charge
Delivered: 8 February 1994
Status: Satisfied on 10 February 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1993
Legal mortgage
Delivered: 15 September 1993
Status: Satisfied on 28 July 1994
Persons entitled: National Westminster Bank PLC
Description: The f/h property 66 and 66A lower high street cradley heath…
7 September 1993
Legal mortgage
Delivered: 15 September 1993
Status: Satisfied on 28 July 1994
Persons entitled: National Westminster Bank PLC
Description: The f/h property 6 chester road cradley heath sandwell west…
29 October 1985
Mortgage debenture
Delivered: 1 November 1985
Status: Satisfied on 28 July 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
23 June 1982
Legal mortgage
Delivered: 1 July 1982
Status: Satisfied on 28 July 1994
Persons entitled: National Westminster Bank PLC
Description: F/H 65, lower high street, cradley heath together with the…
23 June 1982
Legal mortgage
Delivered: 1 July 1982
Status: Satisfied on 28 July 1994
Persons entitled: National Westminster Bank PLC
Description: Title no. Wm 37539 708, chester road, cradley heath warley…
6 October 1976
Legal charge
Delivered: 13 October 1976
Status: Satisfied on 10 February 2010
Persons entitled: Lombard North Central LTD
Description: 7/8, chester rd, cradley heath, warley, W. midlands, 65 &…