Active
Company Information for DUNLOP ENTERPRISES GROUP LTD
116 ABBEY STREET, BANGOR, BT20 4JD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DUNLOP ENTERPRISES GROUP LTD | ||||
Legal Registered Office | ||||
116 ABBEY STREET BANGOR BT20 4JD | ||||
Previous Names | ||||
|
Company Number | NI630584 | |
---|---|---|
Company ID Number | NI630584 | |
Date formed | 2015-04-09 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-09-08 15:25:49 |
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 |
---|---|---|
DAVID ROSS |
||
EDWIN ALEXANDER DUNLOP |
||
MICHAEL DUNLOP |
||
ROBERT MONTGOMERY DUNLOP |
||
STEPHEN JOHN DUNLOP |
||
NIGEL KERR |
||
SUSAN MONTGOMERY |
||
DAVID JOHN ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH DUNLOP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNLOP ENTERPRISES (TRADING) LIMITED | Director | 2007-03-27 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
DUNLOP ENTERPRISES (INVESTMENTS) LIMITED | Director | 2007-03-27 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
DUNLOP ENTERPRISES (TRADING) LIMITED | Director | 2013-09-20 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
DUNLOP ENTERPRISES (INVESTMENTS) LIMITED | Director | 2013-09-20 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
DUNLOP BUILDING GROUP LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
NEWTOWN BUILDING MANAGEMENT COMPANY LIMITED | Director | 2018-02-26 | CURRENT | 2008-04-29 | Active | |
BRUNSWICK MANOR LIMITED | Director | 2016-02-04 | CURRENT | 1966-05-10 | Active | |
DUNLOP DEVELOPMENTS LIMITED | Director | 2016-02-04 | CURRENT | 1991-09-06 | Active | |
DUNLOP ENTERPRISES (TRADING) LIMITED | Director | 2013-09-20 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
DUNLOP ENTERPRISES (INVESTMENTS) LIMITED | Director | 2013-09-20 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
D.I.U. MANAGEMENT LIMITED | Director | 2008-04-22 | CURRENT | 2008-04-22 | Active | |
MACKENZIE-DUNLOP LIMITED | Director | 2007-07-24 | CURRENT | 1968-10-28 | Active | |
SARD DEVELOPMENTS LTD | Director | 2007-05-10 | CURRENT | 2007-05-10 | Active | |
HILLSBOROUGH ROAD MEWS APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
DUNLOP ENTERPRISES (TRADING) LIMITED | Director | 2016-01-06 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
DUNLOP ENTERPRISES (INVESTMENTS) LIMITED | Director | 2016-01-06 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
URBAN PROPERTY UPSIDE LTD | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active | |
OPEN HOUSE FESTIVAL LIMITED | Director | 2014-12-09 | CURRENT | 2002-03-28 | Active | |
OPEN HOUSE BANGOR LIMITED | Director | 2013-04-10 | CURRENT | 2013-03-13 | Active - Proposal to Strike off | |
BANGOR COMMUNITY RADIO LIMITED | Director | 2010-02-25 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
URBAN PROPERTY SOLUTIONS LTD | Director | 2002-01-02 | CURRENT | 2001-07-07 | Active | |
DUNLOP ENTERPRISES (TRADING) LIMITED | Director | 2013-10-15 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
DUNLOP ENTERPRISES (INVESTMENTS) LIMITED | Director | 2013-10-15 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
BRYANSGLEN DEVELOPMENTS LIMITED | Director | 2016-02-19 | CURRENT | 1972-01-20 | Active | |
BENEATH HIS WINGS | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
DUNLOP ENTERPRISES (TRADING) LIMITED | Director | 2013-09-20 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
DUNLOP ENTERPRISES (INVESTMENTS) LIMITED | Director | 2013-09-20 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
DUNLOP ENTERPRISES (TRADING) LIMITED | Director | 2017-01-17 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
IRISH MOILED CATTLE SOCIETY | Director | 2016-07-30 | CURRENT | 1998-07-01 | Active | |
BRYANSGLEN DEVELOPMENTS LIMITED | Director | 2016-02-19 | CURRENT | 1972-01-20 | Active | |
BRUNSWICK MANOR LIMITED | Director | 2016-02-04 | CURRENT | 1966-05-10 | Active | |
DUNLOP DEVELOPMENTS LIMITED | Director | 2016-02-04 | CURRENT | 1991-09-06 | Active | |
RAINOSS LTD | Director | 2012-07-18 | CURRENT | 2012-07-18 | Active | |
BALLYGALLAGH LTD | Director | 2012-07-09 | CURRENT | 2012-07-09 | Dissolved 2014-10-10 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 10/04/24 FROM C/O Michael Dunlop 19 Alexandra Road Donaghadee Co Down BT21 0QD | ||
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR EDWIN ALEXANDER DUNLOP | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL KERR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
RES15 | CHANGE OF COMPANY NAME 29/10/18 | |
RES15 | CHANGE OF COMPANY NAME 05/09/18 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN ROSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 11/10/17 STATEMENT OF CAPITAL;GBP 2902 | |
SH06 | Cancellation of shares. Statement of capital on 2017-01-27 GBP 2,902 | |
SH10 | Particulars of variation of rights attached to shares | |
SH03 | Purchase of own shares | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 3356 | |
SH01 | 12/12/16 STATEMENT OF CAPITAL GBP 3356 | |
SH08 | Change of share class name or designation | |
SH06 | Cancellation of shares. Statement of capital on 2016-12-09 GBP 2,900 | |
SH03 | Purchase of own shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MONTGOMERY DUNLOP / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUNLOP / 01/01/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUNLOP | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN DUNLOP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MONTGOMERY / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ALEXANDER DUNLOP / 01/01/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID ROSS on 2016-01-01 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR ELIZABETH DUNLOP | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DUNLOP | |
AP01 | DIRECTOR APPOINTED MR SUSAN MONTGOMERY | |
AP01 | DIRECTOR APPOINTED MR ROBERT MONTGOMERY DUNLOP | |
AP01 | DIRECTOR APPOINTED MR EDWIN ALEXANDER DUNLOP | |
SH01 | 11/04/15 STATEMENT OF CAPITAL GBP 4350 | |
SH01 | 10/04/15 STATEMENT OF CAPITAL GBP 1450 | |
AA01 | CURRSHO FROM 30/04/2016 TO 31/01/2016 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
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 DUNLOP ENTERPRISES GROUP LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DUNLOP ENTERPRISES GROUP LTD 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. |