Dunns Motors (Holdings) Limited

DataGardener
live
Micro

Dunns Motors (holdings) Limited

09435300Private Limited With Share Capital

Georges Farm Cutsey Trull, Taunton, Somerset, TA37NY
Incorporated

12/02/2015

Company Age

11 years

Directors

1

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Dunns Motors (holdings) Limited (09435300) is a private limited with share capital incorporated on 12/02/2015 (11 years old) and registered in somerset, TA37NY. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 12/02/2015
TA37NY
1 employees

Financial Overview

Total Assets

£2.51M

Liabilities

£133.7K

Net Assets

£2.37M

Est. Turnover

£927.1K

AI Estimated
Unreported
Cash

£57

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2017
Resolution
Category:Resolution
Date:20-02-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-02-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-02-2017
Capital Name Of Class Of Shares
Category:Capital
Date:16-02-2017
Resolution
Category:Resolution
Date:16-02-2017
Legacy
Category:Capital
Date:16-02-2017
Legacy
Category:Insolvency
Date:16-02-2017
Resolution
Category:Resolution
Date:16-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:25-07-2015
Change Of Name Notice
Category:Change Of Name
Date:25-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:30-06-2015
Capital Allotment Shares
Category:Capital
Date:30-06-2015
Resolution
Category:Resolution
Date:30-06-2015
Resolution
Category:Resolution
Date:30-06-2015
Resolution
Category:Resolution
Date:30-06-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-06-2015
Legacy
Category:Capital
Date:30-06-2015
Legacy
Category:Insolvency
Date:30-06-2015
Resolution
Category:Resolution
Date:30-06-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-06-2015
Incorporation Company
Category:Incorporation
Date:12-02-2015

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

Georges Farm, Cutsey, Trull, Taunton, TA37NYRegistered

Contact

01392822700
Georges Farm Cutsey Trull, Taunton, Somerset, TA37NY