About

Registered Number: 06066030
Date of Incorporation: 24/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: West Farm Whickham Highway, Whickham, Newcastle Upon Tyne, NE16 4EP,

 

Established in 2007, Dunelm Office Interiors Ltd are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATLING, John 26 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Gail 26 January 2007 28 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 27 August 2020
AD01 - Change of registered office address 20 August 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 01 August 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 17 September 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
AR01 - Annual Return 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
MG01 - Particulars of a mortgage or charge 13 December 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 06 June 2008
225 - Change of Accounting Reference Date 06 June 2008
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.