DUNSTAN AND WRAGG LIMITED - BEDWORTH
Company Profile | Company Filings |
Overview
DUNSTAN AND WRAGG LIMITED is a Private Limited Company from BEDWORTH and has the status: Liquidation.
DUNSTAN AND WRAGG LIMITED was incorporated 49 years ago on 12/05/1975 and has the registered number: 01211971. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 25/12/2019.
DUNSTAN AND WRAGG LIMITED was incorporated 49 years ago on 12/05/1975 and has the registered number: 01211971. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 25/12/2019.
DUNSTAN AND WRAGG LIMITED - BEDWORTH
This company is listed in the following categories:
24100 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2017 | 25/12/2019 |
Registered Office
8A KINGSWAY HOUSE
BEDWORTH
WARWICKSHIRE
CV12 8HY
This Company Originates in : United Kingdom
Previous trading names include:
MOTTRAM TITANIUM LIMITED (until 08/02/2016)
MOTTRAM TITANIUM LIMITED (until 08/02/2016)
DUNSTAN AND WRAGG LIMITED (until 05/02/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2019 | 21/09/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS RUTH ELIZABETH NIX | May 1945 | English | Director | 2010-05-21 | CURRENT |
MR GRAHAM CHARLES BATTERSHILL | Jul 1963 | British | Director | 2017-07-01 | CURRENT |
MR WILLIAM MATTHEW CURZON NIX | Feb 1977 | English | Director | 2010-05-21 UNTIL 2017-07-01 | RESIGNED |
ALBERT EDWARD WRIGHT | Oct 1933 | English | Director | RESIGNED | |
MR GRAHAM CHARLES BATTERSHILL | Jul 1963 | British | Director | 2016-02-05 UNTIL 2016-02-15 | RESIGNED |
COLIN ERNEST BIRD | Nov 1948 | British | Director | RESIGNED | |
JOHN GRAHAM BURNS | Dec 1944 | British | Director | RESIGNED | |
JOHN GRAHAM BURNS | Dec 1944 | British | Secretary | RESIGNED | |
DR SEYED MODJTABA HASHEMI AHMADY | Jun 1955 | British | Director | 2003-09-01 UNTIL 2007-01-31 | RESIGNED |
MR JOHN WELLS | Apr 1949 | British | Director | 2010-05-21 UNTIL 2015-11-17 | RESIGNED |
PETER MICHAEL DINES | May 1958 | British | Director | RESIGNED | |
MRS RUTH ELIZABETH NIX | May 1945 | English | Director | RESIGNED | |
PETER CURZON NIX | Feb 1949 | British | Director | RESIGNED | |
MR DANIEL JOSEPH EDWARD NIX | Apr 1979 | British | Director | 2013-05-10 UNTIL 2019-11-23 | RESIGNED |
DEREK JERVIS | Jul 1936 | British | Director | RESIGNED | |
MR VICTOR JAMES GLOVER | Sep 1945 | British | Director | 1997-08-06 UNTIL 2009-07-31 | RESIGNED |
MR VICTOR JAMES GLOVER | Sep 1945 | British | Director | 2010-05-21 UNTIL 2013-02-06 | RESIGNED |
MAX GLOSSOP | Aug 1960 | British | Director | 2007-12-04 UNTIL 2015-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Ruth Elizabeth Nix | 2016-07-01 | 5/1945 | Bedworth Warwickshire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dunstan and Wragg Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-28 | 31-12-2017 | £87,115 Cash £453,816 equity |
Dunstan and Wragg Limited - Accounts to registrar - small 17.2 | 2017-09-29 | 31-12-2016 | £90,754 Cash £385,476 equity |
Dunstan and Wragg Limited - Abbreviated accounts 16.1 | 2016-09-02 | 31-12-2015 | £214,650 Cash £364,943 equity |
Dunstan and Wragg Limited - Limited company - abbreviated - 11.6 | 2015-09-09 | 31-12-2014 | £357,939 Cash £536,812 equity |
Dunstan and Wragg Limited - Limited company - abbreviated - 11.0.0 | 2014-09-24 | 31-12-2013 | £324,737 Cash £454,978 equity |