Dundee Group (ni) Ltd. MANCHESTER


Founded in 2009, Dundee Group (ni), classified under reg no. 07075906 is an active company. Currently registered at Unit 55 Bealey Industrial Estate, Dumers Lane M26 2BD, Manchester the company has been in the business for fifteen years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 7th Jun 2013 Dundee Group (ni) Ltd. is no longer carrying the name Citywide Consultancy.

The firm has one director. Darran D., appointed on 18 January 2010. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - William H. who worked with the the firm until 18 January 2010.

Dundee Group (ni) Ltd. Address / Contact

Office Address Unit 55 Bealey Industrial Estate, Dumers Lane
Office Address2 Radcliffe
Town Manchester
Post code M26 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07075906
Date of Incorporation Fri, 13th Nov 2009
Industry Activities of head offices
End of financial Year 30th December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Darran D.

Position: Director

Appointed: 18 January 2010

William H.

Position: Secretary

Appointed: 15 January 2010

Resigned: 18 January 2010

Peter S.

Position: Director

Appointed: 15 January 2010

Resigned: 18 January 2010

Edwina C.

Position: Director

Appointed: 13 November 2009

Resigned: 15 January 2010

Nominee Secretary Ltd

Position: Corporate Secretary

Appointed: 13 November 2009

Resigned: 15 January 2010

Nominee Director Ltd

Position: Corporate Director

Appointed: 13 November 2009

Resigned: 15 January 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we discovered, there is Darran D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ni Trade Sales Ltd that entered Ballyclare, Northern Ireland as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Meggetland Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Darran D.

Notified on 16 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ni Trade Sales Ltd

55 Millbank Road, Templepatrick, Ballyclare, BT39 0AS, Northern Ireland

Legal authority Companies Act
Legal form Limited Company
Country registered Northren Ireland
Place registered Northern Ireland Companies Registry
Registration number Ni072768
Notified on 13 November 2021
Ceased on 13 November 2021
Nature of control: 50,01-75% shares

Meggetland Limited

27-29 Gordon Street, Belfast, BT1 2LG, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Companies Registry
Registration number Ni625926
Notified on 31 December 2018
Ceased on 13 November 2021
Nature of control: 25-50% shares

Diamond Fireworks Ltd

55 Millbank Road, Templepatrick, Ballyclare, BT39 0AS, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Companies Registry
Registration number Ni038817
Notified on 31 December 2018
Ceased on 13 November 2021
Nature of control: 50,01-75% shares

Darran D.

Notified on 7 April 2016
Ceased on 16 November 2018
Nature of control: 75,01-100% shares

Company previous names

Citywide Consultancy June 7, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-31
Net Worth277 195311 063   
Balance Sheet
Current Assets1 205 5341 255 239549 839486 895646 051
Net Assets Liabilities  705 42855 66355 663
Cash Bank In Hand6923 327   
Debtors1 204 8421 251 912   
Net Assets Liabilities Including Pension Asset Liability277 195311 063   
Reserves/Capital
Called Up Share Capital503503   
Profit Loss Account Reserve276 692310 560   
Shareholder Funds277 195311 063   
Other
Average Number Employees During Period   33
Creditors  738 104172 619445 296
Fixed Assets322190 206190 206
Net Current Assets Liabilities277 192311 061188 265314 276200 755
Total Assets Less Current Liabilities277 195311 063188 263504 482390 961
Creditors Due Within One Year928 342944 178   
Investments Fixed Assets32   
Number Shares Allotted 503   
Par Value Share 1   
Share Capital Allotted Called Up Paid503503   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 17th, October 2023
Free Download (5 pages)

Company search

Advertisements