Neville Dunn Limited NORTHUMBERLAND


Founded in 2002, Neville Dunn, classified under reg no. 04566282 is an active company. Currently registered at 2 Fallodon Burn Houses NE67 5ED, Northumberland the company has been in the business for twenty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Mary D. and Neville D.. In addition one secretary - Mary D. - is with the company. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Neville Dunn Limited Address / Contact

Office Address 2 Fallodon Burn Houses
Office Address2 Chathill
Town Northumberland
Post code NE67 5ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04566282
Date of Incorporation Thu, 17th Oct 2002
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Mary D.

Position: Director

Appointed: 17 October 2002

Mary D.

Position: Secretary

Appointed: 17 October 2002

Neville D.

Position: Director

Appointed: 17 October 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2002

Resigned: 17 October 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 October 2002

Resigned: 17 October 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Neville D. This PSC and has 75,01-100% shares.

Neville D.

Notified on 17 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand7 47110 53016 07713 92118 34025 37520 854
Current Assets12 68425 81921 33419 39921 72629 25427 731
Debtors4 31314 1894 7574 5782 4863 3796 577
Net Assets Liabilities4 84717 2057 6839 9948 57210 43018 236
Other Debtors1 4876 963297297  2 761
Property Plant Equipment4 5673 8453 5473 2773 1372 3592 149
Total Inventories9001 100500900900500300
Other
Accrued Liabilities1 3251 5151 5851 5301 5501 9204 471
Accumulated Depreciation Impairment Property Plant Equipment11 48812 72113 69414 62815 45916 23716 917
Additions Other Than Through Business Combinations Property Plant Equipment 511675664691 470
Average Number Employees During Period2222222
Creditors11 49111 72916 52512 06015 69520 73511 236
Dividend Per Share Interim7567240120120  
Dividends Paid On Shares Interim7 5006 66724 00012 00012 000  
Finance Lease Liabilities Present Value Total1 795      
Increase From Depreciation Charge For Year Property Plant Equipment 1 233973934831778680
Net Current Assets Liabilities1 19314 0904 8097 3396 0318 51916 495
Number Shares Issued Fully Paid100100100100100100100
Other Creditors2 7056 1537 4886 1639 94113 6613 801
Other Inventories9001 100500900900500300
Par Value Share 111111
Prepayments940845780786878899999
Property Plant Equipment Gross Cost16 05516 56617 24117 90518 59618 59619 066
Provisions For Liabilities Balance Sheet Subtotal913730673622596448408
Taxation Social Security Payable2 3193 2976 4883 4532 5573 4491 890
Total Assets Less Current Liabilities5 76017 9358 35610 6169 16810 87818 644
Total Borrowings1 795      
Trade Creditors Trade Payables3 3477649649141 6471 7051 074
Trade Debtors Trade Receivables1 8866 3813 6803 4951 6082 4802 817
Amount Specific Advance Or Credit Directors1 1895 323-7 488-6 163-9 940  
Amount Specific Advance Or Credit Made In Period Directors5 2994 134 1 325-3 777  
Amount Specific Advance Or Credit Repaid In Period Directors  -12 811    
Company Contributions To Money Purchase Plans Directors1 2001 2001 2001 2001 200  
Director Remuneration13 90014 00014 70014 81017 568  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 11th, May 2023
Free Download (9 pages)

Company search

Advertisements