About

Registered Number: 04003011
Date of Incorporation: 26/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Crown Stores, Alexandra Road, Swadlincote, Derbyshire, DE11 9AX,

 

Dunrich Ltd was founded on 26 May 2000 and are based in Derbyshire. The business is VAT Registered in the UK. There are 5 directors listed for this business in the Companies House registry. 1-10 people are employed by this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Joanne 30 September 2016 - 1
SCOTT, Helen Tina 30 September 2016 - 1
RICHARDS, Anne 26 May 2000 30 September 2016 1
RICHARDS, Glen Steven 26 May 2000 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Helen Tina 30 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
PSC04 - N/A 29 May 2020
PSC04 - N/A 29 May 2020
AA - Annual Accounts 25 February 2020
AD01 - Change of registered office address 09 September 2019
CS01 - N/A 30 May 2019
CH01 - Change of particulars for director 10 April 2019
CH01 - Change of particulars for director 10 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 05 June 2017
MR04 - N/A 12 May 2017
MR04 - N/A 11 May 2017
AA - Annual Accounts 27 February 2017
AP03 - Appointment of secretary 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 14 May 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 30 May 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 02 May 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 27 June 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 27 February 2007
395 - Particulars of a mortgage or charge 21 September 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 04 November 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 05 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 26 June 2002
RESOLUTIONS - N/A 22 August 2001
123 - Notice of increase in nominal capital 22 August 2001
363s - Annual Return 09 August 2001
288b - Notice of resignation of directors or secretaries 13 October 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2006 Fully Satisfied

N/A

All assets debenture 28 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.