About

Registered Number: 03144351
Date of Incorporation: 09/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 13 Clover Close, Narborough, Leicester, LE19 3FT,

 

Having been setup in 1996, Dune Ceramic Company Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Active". This business has 13 directors listed as Sales, Ismael Carne, Bernardis, Marcos Emanuel, Bhatti, Thirain, Lemaire, David Andre Michel, Sanchez Rodriguez, Francisco Jose, Belda, Victor, Burgess, Andrew, Cotanda, Alejandro Vigo, Cucala Ramos, Antonio, Izquierdo, Gonzalo, Juste Mendez, Joaquin Juan, Peris, Victor, White, Lee in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALES, Ismael Carne 09 July 2009 - 1
BELDA, Victor 06 May 1998 30 June 1998 1
BURGESS, Andrew 30 July 2007 30 June 2009 1
COTANDA, Alejandro Vigo 10 April 2006 14 April 2009 1
CUCALA RAMOS, Antonio 30 June 1998 30 June 1999 1
IZQUIERDO, Gonzalo 25 September 2000 23 April 2002 1
JUSTE MENDEZ, Joaquin Juan 30 June 1999 10 April 2006 1
PERIS, Victor 16 February 2007 27 July 2007 1
WHITE, Lee 06 May 1998 25 September 2000 1
Secretary Name Appointed Resigned Total Appointments
BERNARDIS, Marcos Emanuel 22 June 2012 07 July 2014 1
BHATTI, Thirain 23 April 2002 06 June 2012 1
LEMAIRE, David Andre Michel 07 July 2014 20 December 2017 1
SANCHEZ RODRIGUEZ, Francisco Jose 20 December 2017 31 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 23 January 2020
AD01 - Change of registered office address 23 January 2020
AA - Annual Accounts 23 September 2019
AD01 - Change of registered office address 22 August 2019
AGREEMENT2 - N/A 20 August 2019
GUARANTEE2 - N/A 13 June 2019
TM02 - Termination of appointment of secretary 21 February 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 07 February 2018
AP03 - Appointment of secretary 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 September 2014
AP03 - Appointment of secretary 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 29 January 2013
SH01 - Return of Allotment of shares 15 January 2013
AA - Annual Accounts 18 September 2012
AP03 - Appointment of secretary 22 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AR01 - Annual Return 24 February 2012
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
TM01 - Termination of appointment of director 15 February 2010
AA - Annual Accounts 30 October 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 11 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 17 January 2008
353 - Register of members 17 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 January 2008
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
287 - Change in situation or address of Registered Office 12 June 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
363a - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
353 - Register of members 17 January 2007
AA - Annual Accounts 20 October 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 22 October 2003
RESOLUTIONS - N/A 02 July 2003
123 - Notice of increase in nominal capital 02 July 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 16 February 2001
287 - Change in situation or address of Registered Office 16 February 2001
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 27 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
287 - Change in situation or address of Registered Office 09 April 1999
363s - Annual Return 26 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1999
RESOLUTIONS - N/A 09 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1998
123 - Notice of increase in nominal capital 09 October 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 14 July 1998
225 - Change of Accounting Reference Date 14 July 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
287 - Change in situation or address of Registered Office 28 May 1998
363a - Annual Return 15 January 1998
AA - Annual Accounts 30 October 1997
363a - Annual Return 14 April 1997
NEWINC - New incorporation documents 09 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.