DUNNOCK SERVICES LIMITED - SANDHURST
Company Profile | Company Filings |
Overview
DUNNOCK SERVICES LIMITED is a Private Limited Company from SANDHURST and has the status: Active.
DUNNOCK SERVICES LIMITED was incorporated 32 years ago on 25/03/1992 and has the registered number: 02700144. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DUNNOCK SERVICES LIMITED was incorporated 32 years ago on 25/03/1992 and has the registered number: 02700144. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DUNNOCK SERVICES LIMITED - SANDHURST
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE CLAYWOOD
SANDHURST
KENT
TN18 5HZ
This Company Originates in : United Kingdom
Previous trading names include:
GOLDCREST DAY NURSERIES LIMITED (until 05/10/2005)
GOLDCREST DAY NURSERIES LIMITED (until 05/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TERRY HANNOCKS | Jan 1946 | British | Director | 1992-03-25 | CURRENT |
MR MICHAEL JAMES DUNK | Dec 1952 | British | Director | 1992-03-25 | CURRENT |
MR TERRY HANNOCKS | Jan 1946 | British | Secretary | 2005-10-09 | CURRENT |
MBC SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-03-25 UNTIL 1992-03-25 | RESIGNED | ||
MRS MARGARET ANN SCOTT | Dec 1953 | Director | 1992-03-25 UNTIL 2005-10-09 | RESIGNED | |
MRS MARGARET ANN SCOTT | Dec 1953 | Secretary | 1992-03-25 UNTIL 2005-10-09 | RESIGNED | |
MBC NOMINEES LIMITED | Corporate Nominee Director | 1992-03-25 UNTIL 1992-03-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Terry Hannocks | 2016-06-16 | 1/1946 | Ownership of shares 25 to 50 percent | |
Mr Michael James Dunk | 2016-06-16 | 12/1952 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DUNNOCK SERVICES LIMITED - Filleted accounts | 2023-10-11 | 31-03-2023 | £42,341 Cash £181,388 equity |
DUNNOCK SERVICES LIMITED - Filleted accounts | 2022-10-18 | 31-03-2022 | £47,737 Cash £180,128 equity |
DUNNOCK SERVICES LIMITED - Filleted accounts | 2021-08-13 | 31-03-2021 | £46,047 Cash £179,096 equity |
DUNNOCK SERVICES LIMITED - Filleted accounts | 2020-11-11 | 31-03-2020 | £44,218 Cash £180,257 equity |
DUNNOCK SERVICES LIMITED - Filleted accounts | 2019-07-30 | 31-03-2019 | £40,330 Cash £175,573 equity |
DUNNOCK SERVICES LIMITED - Filleted accounts | 2018-08-14 | 31-03-2018 | £29,943 Cash £166,183 equity |
DUNNOCK SERVICES LIMITED - Filleted accounts | 2017-08-04 | 30-06-2017 | £33,234 Cash £163,029 equity |
DUNNOCK SERVICES LIMITED - Abbreviated accounts | 2017-01-03 | 30-06-2016 | £33,474 Cash |
DUNNOCK SERVICES LIMITED - Abbreviated accounts | 2015-11-13 | 30-06-2015 | £27,230 Cash |
DUNNOCK SERVICES LIMITED - Abbreviated accounts | 2014-12-12 | 30-06-2014 | £24,163 Cash |