Dunrich Limited SWADLINCOTE


Dunrich started in year 2000 as Private Limited Company with registration number 04003011. The Dunrich company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Swadlincote at Crown Stores. Postal code: DE11 9AX.

At present there are 2 directors in the the company, namely Joanne P. and Helen S.. In addition one secretary - Helen S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anne R. who worked with the the company until 30 September 2016.

Dunrich Limited Address / Contact

Office Address Crown Stores
Office Address2 Alexandra Road
Town Swadlincote
Post code DE11 9AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04003011
Date of Incorporation Fri, 26th May 2000
Industry Wholesale of textiles
End of financial Year 31st May
Company age 24 years old
Account next due date Fri, 28th Feb 2025 (264 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Helen S.

Position: Secretary

Appointed: 30 September 2016

Joanne P.

Position: Director

Appointed: 30 September 2016

Helen S.

Position: Director

Appointed: 30 September 2016

Anne R.

Position: Secretary

Appointed: 26 May 2000

Resigned: 30 September 2016

Anne R.

Position: Director

Appointed: 26 May 2000

Resigned: 30 September 2016

Glen R.

Position: Director

Appointed: 26 May 2000

Resigned: 30 September 2016

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Helen S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Joanne P. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen S.

Notified on 30 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Joanne P.

Notified on 30 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-21 301-8 1132 64128 57561 112       
Balance Sheet
Cash Bank In Hand1 5283 2491 94432 85948 863       
Current Assets35 83945 29349 40965 66699 52075 496107 62777 92496 48375 243257 632338 313
Debtors14 21110 59115 16511 55440 868       
Intangible Fixed Assets2 0002 0002 0001 8001 825       
Net Assets Liabilities    61 28757 505 57 43843 11146 615181 698266 112
Net Assets Liabilities Including Pension Asset Liability-21 301-8 1132 64128 57561 112       
Stocks Inventory20 10031 45332 30021 25311 600       
Tangible Fixed Assets2 7212 6602 2252 0271 681       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-21 401-8 2132 54128 47561 012       
Shareholder Funds-21 301-8 1132 64128 57561 112       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 6395 441      
Average Number Employees During Period     799961212
Creditors    38 91127 41545 04235 60520 08115 45810 4224 938
Creditors Due After One Year9 5009 5009 5009 500        
Creditors Due Within One Year52 17548 32741 28831 21043 550       
Fixed Assets4 7214 6604 2253 8273 50613 49014 16211 89519 72228 30931 37131 578
Intangible Fixed Assets Aggregate Amortisation Impairment   200425       
Intangible Fixed Assets Cost Or Valuation2 000 2 0002 0002 250       
Net Current Assets Liabilities-16 336-3 0348 12134 45657 78149 45664 51245 54343 47033 764160 749239 472
Number Shares Allotted 100 100100       
Par Value Share 1 11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 8111 3751 9273 2241 1469213 0192 867
Provisions For Liabilities Charges186239205208175       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 445          
Tangible Fixed Assets Cost Or Valuation12 07712 52212 52212 704        
Tangible Fixed Assets Depreciation9 3569 86210 29710 67711 023       
Tangible Fixed Assets Depreciation Charged In Period 506          
Total Assets Less Current Liabilities-11 6151 62612 34638 28365 92662 94678 67457 43863 19262 073192 120271 050

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 23rd, October 2023
Free Download (5 pages)

Company search