Company Information for D N R COMPONENTS LIMITED
Bremsen Technik House Station Road, Brompton On Swale, Richmond, DL10 7SN,
|
Company Registration Number
06388019
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
D N R COMPONENTS LIMITED | |
Legal Registered Office | |
Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN Other companies in OL15 | |
Company Number | 06388019 | |
---|---|---|
Company ID Number | 06388019 | |
Date formed | 2007-10-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-01-30 | |
Account next due | 31/01/2022 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-06-08 07:21:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BENNETT |
||
JULIE ANN BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH READFEARN |
Company Secretary | ||
DEBORAH READFEARN |
Director | ||
NEIL READFEARN |
Director | ||
RICKY SWALLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOCORE LIMITED | Director | 2017-10-12 | CURRENT | 1980-03-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA PRESTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ANDREA PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES ANDERSON | |
AP01 | DIRECTOR APPOINTED MR BRIAN REGINALD HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/20 FROM Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA England | |
AA01 | Current accounting period extended from 31/12/19 TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBIN JAMES ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANN BENNETT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/19 FROM 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period extended from 30/11/17 TO 31/12/17 | |
CH01 | Director's details changed for Mr Andrew Bennett on 2018-03-12 | |
AP01 | DIRECTOR APPOINTED MRS JULIE ANN BENNETT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM 86 Heywood Street Manchester M8 0DT England | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES | |
PSC02 | Notification of Autocore Limited as a person with significant control on 2016-11-01 | |
PSC07 | CESSATION OF NEIL READFERN AS A PERSON OF SIGNIFICANT CONTROL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
TM02 | Termination of appointment of Deborah Readfearn on 2016-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL READFEARN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH READFEARN | |
AP01 | DIRECTOR APPOINTED MR ANDREW BENNETT | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/16 FROM 10 Market Place Heywood Rochdale Lancashire OL10 4NL England | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/16 FROM 83 Church Street Littleborough Lancashire OL15 8AB | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL READFEARN / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH READFEARN / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH READFEARN / 01/01/2012 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
SH06 | 13/01/12 STATEMENT OF CAPITAL GBP 60 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICKY SWALLOW | |
AR01 | 02/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM C/O C T JONES & CO. SUITE 108A GLENFIELD PARK PHILIPS ROAD, BLACKBURN LANCASHIRE BB1 5PF | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICKY SWALLOW / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL READFEARN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH READFEARN / 02/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/10/2008 TO 30/11/2008 | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR NEIL READFEARN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2012-12-01 | £ 33,340 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 33,652 |
Provisions For Liabilities Charges | 2012-12-01 | £ 30 |
Provisions For Liabilities Charges | 2011-12-01 | £ 1,132 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D N R COMPONENTS LIMITED
Called Up Share Capital | 2012-12-01 | £ 60 |
---|---|---|
Called Up Share Capital | 2011-12-01 | £ 60 |
Cash Bank In Hand | 2012-12-01 | £ 16,984 |
Cash Bank In Hand | 2011-12-01 | £ 13,491 |
Current Assets | 2012-12-01 | £ 69,548 |
Current Assets | 2011-12-01 | £ 57,813 |
Debtors | 2012-12-01 | £ 50,664 |
Debtors | 2011-12-01 | £ 42,401 |
Fixed Assets | 2012-12-01 | £ 150 |
Fixed Assets | 2011-12-01 | £ 7,906 |
Shareholder Funds | 2012-12-01 | £ 36,328 |
Shareholder Funds | 2011-12-01 | £ 30,935 |
Stocks Inventory | 2012-12-01 | £ 1,900 |
Stocks Inventory | 2011-12-01 | £ 1,921 |
Tangible Fixed Assets | 2012-12-01 | £ 150 |
Tangible Fixed Assets | 2011-12-01 | £ 7,906 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as D N R COMPONENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |