Dunbar Capital Projects Limited SALISBURY


Founded in 1997, Dunbar Capital Projects, classified under reg no. 03467001 is an active company. Currently registered at 24 St. Edmunds Church Street SP1 1EF, Salisbury the company has been in the business for twenty eight years. Its financial year was closed on Wednesday 30th April and its latest financial statement was filed on 30th April 2022. Since 26th March 2009 Dunbar Capital Projects Limited is no longer carrying the name Reddin-clancy Consulting.

There is a single director in the firm at the moment - Peter D., appointed on 14 June 2007. In addition, a secretary was appointed - Angela D., appointed on 6 January 2017. As of 9 July 2025, there were 2 ex directors - Derek R., John M. and others listed below. There were no ex secretaries.

Dunbar Capital Projects Limited Address / Contact

Office Address 24 St. Edmunds Church Street
Town Salisbury
Post code SP1 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03467001
Date of Incorporation Mon, 17th Nov 1997
Industry Development of building projects
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (525 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Angela D.

Position: Secretary

Appointed: 06 January 2017

Peter D.

Position: Director

Appointed: 14 June 2007

Grosvenor Secretary Ltd

Position: Corporate Secretary

Appointed: 01 April 2006

Resigned: 06 January 2017

Nemo Secretaries Limited

Position: Corporate Secretary

Appointed: 13 January 1998

Resigned: 31 March 2006

Derek R.

Position: Director

Appointed: 13 January 1998

Resigned: 23 November 2022

John M.

Position: Director

Appointed: 13 January 1998

Resigned: 14 June 2007

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1997

Resigned: 13 January 1998

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 17 November 1997

Resigned: 13 January 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Peter D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Reddin-clancy Consulting March 26, 2009
Reddin-clancy August 30, 2001
Eclipse Data March 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-292016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Current Assets90 537104 295105 06969 467118 87588 172105 836185 748160 928535 052293 837
Net Assets Liabilities 50 436 24 45261 50446 57471 75082 84588 247376 255236 641
Cash Bank In Hand7 922 62 401        
Debtors62 356 27 668        
Net Assets Liabilities Including Pension Asset Liability31 018 50 436        
Stocks Inventory20 259 15 000        
Tangible Fixed Assets2 949 4 632        
Reserves/Capital
Called Up Share Capital1 000 1 000        
Profit Loss Account Reserve30 018 49 436        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 11 059 9 9137 579-8 328-1 274-686-1 235-1 832-4 578
Average Number Employees During Period    2222222
Creditors 48 206 40 95057 25837 18048 77710 83396 631161 46863 127
Fixed Assets 4 632 5 0744 6103 9103 3072 7882 5952 8452 388
Net Current Assets Liabilities28 06956 86345 80429 29164 47450 99269 71691 57686 887375 241238 831
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 774 7742 857 12 65816 04222 5901 6588 121
Total Assets Less Current Liabilities 61 495 34 36569 08454 90273 02494 36489 482378 087241 219
Capital Employed31 018 50 436        
Creditors Due Within One Year62 468 59 265        
Number Shares Allotted  1 000        
Par Value Share  1        
Share Capital Allotted Called Up Paid1 000 1 000        
Tangible Fixed Assets Additions  2 499        
Tangible Fixed Assets Cost Or Valuation10 454 12 953        
Tangible Fixed Assets Depreciation7 505 8 321        
Tangible Fixed Assets Depreciation Charged In Period  816        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 30th April 2024
filed on: 24th, January 2025
Free Download (4 pages)

Company search