About

Registered Number: 03471656
Date of Incorporation: 26/11/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Moody Lane, Pyewipe, Grimsby, Ne Lincolnshire, DN31 2SY

 

Dunlop Oil & Marine Ltd was registered on 26 November 1997 with its registered office in Grimsby, it's status in the Companies House registry is set to "Active". There are currently 101-250 employees at this organisation. The company is registered for VAT in the UK. This organisation has one director listed as Pryar, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYAR, Alan 26 November 1997 30 April 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 02 March 2020
CS01 - N/A 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 31 July 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 04 October 2015
RESOLUTIONS - N/A 17 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 10 September 2014
TM01 - Termination of appointment of director 01 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 28 November 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 10 December 2008
363a - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
AA - Annual Accounts 19 September 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 27 October 2003
AUD - Auditor's letter of resignation 17 September 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 04 October 2001
RESOLUTIONS - N/A 25 September 2001
RESOLUTIONS - N/A 03 July 2001
RESOLUTIONS - N/A 03 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
363s - Annual Return 05 January 2001
AUD - Auditor's letter of resignation 18 December 2000
287 - Change in situation or address of Registered Office 31 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
287 - Change in situation or address of Registered Office 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
AA - Annual Accounts 24 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
287 - Change in situation or address of Registered Office 13 April 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 08 August 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
AUD - Auditor's letter of resignation 13 January 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
363s - Annual Return 09 December 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
RESOLUTIONS - N/A 13 January 1998
RESOLUTIONS - N/A 13 January 1998
RESOLUTIONS - N/A 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
123 - Notice of increase in nominal capital 09 January 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
225 - Change of Accounting Reference Date 31 December 1997
395 - Particulars of a mortgage or charge 23 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
287 - Change in situation or address of Registered Office 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
NEWINC - New incorporation documents 26 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.