Dunbar & Boardman Partnership Limited FAREHAM


Dunbar & Boardman Partnership started in year 1981 as Private Limited Company with registration number 01544194. The Dunbar & Boardman Partnership company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Fareham at Octagon House Concorde Way. Postal code: PO15 5RL.

There is a single director in the company at the moment - William M., appointed on 30 September 2015. In addition, a secretary was appointed - William M., appointed on 30 September 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter B. who worked with the the company until 30 May 2003.

Dunbar & Boardman Partnership Limited Address / Contact

Office Address Octagon House Concorde Way
Office Address2 Segensworth North
Town Fareham
Post code PO15 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01544194
Date of Incorporation Mon, 9th Feb 1981
Industry Non-trading company
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

William M.

Position: Secretary

Appointed: 30 September 2015

William M.

Position: Director

Appointed: 30 September 2015

Peter B.

Position: Secretary

Resigned: 30 May 2003

Michael V.

Position: Director

Appointed: 30 September 2015

Resigned: 28 February 2018

Deborah M.

Position: Secretary

Appointed: 30 May 2003

Resigned: 30 September 2015

Henry D.

Position: Director

Appointed: 25 November 1991

Resigned: 30 May 2003

Peter B.

Position: Director

Appointed: 25 November 1991

Resigned: 30 September 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Tuv Sud Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Superfresh Limited that entered Fareham, England as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tuv Sud Limited

Napier Building Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF, Scotland

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc215164
Notified on 20 August 2021
Nature of control: 75,01-100% shares

Superfresh Limited

Octagon House Concorde Way, Fareham, PO15 5RL, England

Legal authority English Law
Legal form Company
Notified on 6 April 2016
Ceased on 20 August 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-31
Net Worth561 566943 286
Balance Sheet
Cash Bank In Hand15 269188 173
Current Assets1 562 9441 741 730
Debtors1 547 6751 553 557
Net Assets Liabilities Including Pension Asset Liability561 566943 286
Tangible Fixed Assets193 407208 550
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve561 466943 186
Shareholder Funds561 566943 286
Other
Creditors Due After One Year158 910119 593
Creditors Due Within One Year1 035 875887 401
Net Current Assets Liabilities527 069854 329
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 100 852
Tangible Fixed Assets Cost Or Valuation540 437518 608
Tangible Fixed Assets Depreciation347 030310 058
Tangible Fixed Assets Depreciation Charged In Period 61 049
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 98 021
Tangible Fixed Assets Disposals 122 681
Total Assets Less Current Liabilities720 4761 062 879
Advances Credits Directors131 019141 767
Advances Credits Made In Period Directors16 700 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to 2022-12-31
filed on: 18th, April 2023
Free Download (8 pages)

Company search

Advertisements