DUNRAVE PLANT SERVICES LIMITED

Register to unlock more data on OkredoRegister

DUNRAVE PLANT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07348907

Incorporation date

18/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pm+M First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire BL9 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2022)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon30/01/2026
Satisfaction of charge 073489070004 in full
dot icon30/01/2026
Satisfaction of charge 073489070002 in full
dot icon30/01/2026
Satisfaction of charge 073489070003 in full
dot icon30/01/2026
Satisfaction of charge 073489070005 in full
dot icon07/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/03/2025
Termination of appointment of Ian Andrew Bloomfield as a director on 2025-01-24
dot icon28/02/2025
Termination of appointment of Nicholas John Cook as a director on 2025-02-07
dot icon02/09/2024
Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Nicholas John Cook on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Neil James Davies on 2024-09-02
dot icon02/09/2024
Change of details for Majorbase Holdings Limited as a person with significant control on 2024-09-02
dot icon04/04/2024
Change of details for Majorbase Holdings Limited as a person with significant control on 2024-04-03
dot icon26/03/2024
Satisfaction of charge 073489070001 in full
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/03/2024
Second filing of Confirmation Statement dated 2023-02-28
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon12/03/2024
Director's details changed for John Patrick Walsh on 2024-01-05
dot icon12/03/2024
Director's details changed for Mr Ian Andrew Bloomfield on 2024-01-05
dot icon09/02/2024
Registration of charge 073489070005, created on 2024-02-07
dot icon24/01/2024
Second filing for the notification of John Patrick Walsh as a person with significant control
dot icon05/01/2024
Cessation of John Patrick Walsh as a person with significant control on 2023-02-07
dot icon05/01/2024
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-05
dot icon04/01/2024
Notification of Majorbase Holdings Limited as a person with significant control on 2023-02-07
dot icon03/08/2023
Registration of charge 073489070004, created on 2023-08-03
dot icon04/04/2023
Current accounting period extended from 2023-04-30 to 2023-06-30
dot icon03/04/2023
Cessation of Nicholas John Cook as a person with significant control on 2023-02-07
dot icon03/04/2023
Confirmation statement made on 2023-02-28 with updates
dot icon31/03/2023
Register inspection address has been changed from 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE Wales to Regency House Chorley New Road Bolton Lancashire BL1 4QR
dot icon29/03/2023
Notification of John Patrick Walsh as a person with significant control on 2023-02-08
dot icon12/02/2023
Resolutions
dot icon12/02/2023
Memorandum and Articles of Association
dot icon08/02/2023
Registered office address changed from Dunrave House Oldbury Road Cwmbran NP44 3JU to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 2023-02-09
dot icon07/02/2023
Appointment of Mr Ian Andrew Bloomfield as a director on 2023-02-07
dot icon07/02/2023
Appointment of Mr John Patrick Walsh as a director on 2023-02-07
dot icon11/11/2022
Total exemption full accounts made up to 2022-04-30
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
28/02/2027
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
437.44K
-
0.00
652.81K
-
2022
4
667.33K
-
0.00
609.58K
-
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DUNRAVE PLANT SERVICES LIMITED

DUNRAVE PLANT SERVICES LIMITED is an(a) Active company incorporated on 18/08/2010 with the registered office located at C/O Pm+M First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire BL9 8RN. There are currently 2 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 DUNRAVE PLANT SERVICES LIMITED?

toggle

DUNRAVE PLANT SERVICES LIMITED is currently Active. It was registered on 18/08/2010 .

Where is DUNRAVE PLANT SERVICES LIMITED located?

toggle

DUNRAVE PLANT SERVICES LIMITED is registered at C/O Pm+M First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire BL9 8RN.

What does DUNRAVE PLANT SERVICES LIMITED do?

toggle

DUNRAVE PLANT SERVICES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for DUNRAVE PLANT SERVICES LIMITED?

toggle

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