DUNNE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

DUNNE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03790788

Incorporation date

16/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dunne House Colville Road Works, Colville Road, Lowestoft, Suffolk NR33 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/07/2025
Registration of charge 037907880063, created on 2025-07-15
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon25/04/2025
Registration of charge 037907880062, created on 2025-04-16
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2025
Registration of charge 037907880061, created on 2025-03-28
dot icon08/10/2024
Registration of charge 037907880060, created on 2024-10-04
dot icon23/09/2024
Director's details changed for Mr Philip Christopher Dunne on 2024-09-10
dot icon16/09/2024
Secretary's details changed for Mr Philip Christopher Dunne on 2024-09-10
dot icon16/09/2024
Director's details changed for Mr Anthony Thomas Dunne on 2024-09-10
dot icon10/09/2024
Registered office address changed from Bankside 300, Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to Dunne House Colville Road Works Colville Road Lowestoft Suffolk NR33 9QS on 2024-09-10
dot icon12/07/2024
Director's details changed for Mr Anthony Thomas Dunne on 2023-12-21
dot icon12/07/2024
Director's details changed for Mr Philip Christopher Dunne on 2023-12-21
dot icon12/07/2024
Change of details for Mr Anthony Thomas Dunne as a person with significant control on 2023-12-21
dot icon12/07/2024
Change of details for Mr Phillip Christopher Dunne as a person with significant control on 2023-12-21
dot icon12/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon16/05/2024
Satisfaction of charge 4 in full
dot icon16/05/2024
Satisfaction of charge 33 in full
dot icon16/05/2024
Satisfaction of charge 34 in full
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon20/02/2024
Registration of charge 037907880059, created on 2024-02-15
dot icon12/12/2023
Registration of charge 037907880058, created on 2023-12-11
dot icon26/07/2023
Registration of charge 037907880057, created on 2023-07-20
dot icon12/07/2023
Change of details for Mr Anthony Thomas Dunne as a person with significant control on 2016-06-30
dot icon12/07/2023
Change of details for Mr Phillip Christopher Dunne as a person with significant control on 2016-06-30
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon05/07/2023
Director's details changed for Mr Anthony Thomas Dunne on 2023-03-16
dot icon06/04/2023
Registration of charge 037907880053, created on 2023-03-31
dot icon06/04/2023
Registration of charge 037907880054, created on 2023-03-31
dot icon06/04/2023
Registration of charge 037907880055, created on 2023-03-31
dot icon06/04/2023
Registration of charge 037907880056, created on 2023-03-31
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/03/2023
Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Bankside 300, Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2023-03-16
dot icon16/03/2023
Director's details changed for Mr Anthony Thomas Dunne on 2023-03-16
dot icon16/03/2023
Director's details changed for Mr Philip Christopher Dunne on 2023-03-16
dot icon16/03/2023
Secretary's details changed for Mr Philip Christopher Dunne on 2023-03-16
dot icon16/01/2023
Registration of charge 037907880052, created on 2023-01-11
dot icon09/01/2023
Registration of charge 037907880050, created on 2023-01-09
dot icon09/01/2023
Registration of charge 037907880051, created on 2023-01-09
dot icon18/11/2022
Registration of charge 037907880048, created on 2022-11-17
dot icon18/11/2022
Registration of charge 037907880049, created on 2022-11-17
dot icon09/11/2022
Satisfaction of charge 11 in full
dot icon09/11/2022
Satisfaction of charge 16 in full
dot icon09/11/2022
Satisfaction of charge 037907880038 in full
dot icon02/11/2022
Registration of charge 037907880045, created on 2022-11-01
dot icon02/11/2022
Registration of charge 037907880046, created on 2022-11-01
dot icon02/11/2022
Registration of charge 037907880047, created on 2022-11-01
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
575.91K
-
0.00
-
-
2022
4
501.82K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALCAIT LIMITED
Nominee Director
16/06/1999 - 16/06/1999
51
Dunne, Philip Christopher
Secretary
16/06/1999 - 01/09/2010
-
Dunne, Anthony Thomas
Director
24/10/2013 - Present
8
Dunne, Anthony Thomas
Director
01/08/1999 - 01/08/2001
8
Dunne, Anthony
Director
01/11/2004 - 01/09/2010
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUNNE ENTERPRISES LIMITED

DUNNE ENTERPRISES LIMITED is an(a) Active company incorporated on 16/06/1999 with the registered office located at Dunne House Colville Road Works, Colville Road, Lowestoft, Suffolk NR33 9QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUNNE ENTERPRISES LIMITED?

toggle

DUNNE ENTERPRISES LIMITED is currently Active. It was registered on 16/06/1999 .

Where is DUNNE ENTERPRISES LIMITED located?

toggle

DUNNE ENTERPRISES LIMITED is registered at Dunne House Colville Road Works, Colville Road, Lowestoft, Suffolk NR33 9QS.

What does DUNNE ENTERPRISES LIMITED do?

toggle

DUNNE ENTERPRISES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DUNNE ENTERPRISES LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.