Dunney 22 Limited WARRINGTON


Dunney 22 started in year 2005 as Private Limited Company with registration number 05407424. The Dunney 22 company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Warrington at Dutton Lodge Lodge Lane. Postal code: WA4 4HW. Since 2005/04/11 Dunney 22 Limited is no longer carrying the name Speed 9999.

The firm has 2 directors, namely Helen D., Richard D.. Of them, Richard D. has been with the company the longest, being appointed on 5 April 2005 and Helen D. has been with the company for the least time - from 16 September 2009. As of 16 June 2024, there was 1 ex secretary - Kevin M.. There were no ex directors.

Dunney 22 Limited Address / Contact

Office Address Dutton Lodge Lodge Lane
Office Address2 Dutton
Town Warrington
Post code WA4 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05407424
Date of Incorporation Wed, 30th Mar 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Helen D.

Position: Director

Appointed: 16 September 2009

Richard D.

Position: Director

Appointed: 05 April 2005

Kevin M.

Position: Secretary

Appointed: 05 April 2005

Resigned: 29 December 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2005

Resigned: 05 April 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 March 2005

Resigned: 05 April 2005

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Helen D. This PSC and has 75,01-100% shares. Another one in the PSC register is Richard D. This PSC owns 75,01-100% shares.

Helen D.

Notified on 8 April 2022
Nature of control: 75,01-100% shares

Richard D.

Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: 75,01-100% shares

Company previous names

Speed 9999 April 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth513 555531 614      
Balance Sheet
Cash Bank In Hand23 04820 490      
Cash Bank On Hand 20 4903012 0109 244299 001702 76834 616
Current Assets28 89321 408174 369 9 244738 731702 768 
Debtors5 845918      
Tangible Fixed Assets 541 782      
Total Inventories  174 339  439 730  
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve513 554531 613      
Shareholder Funds513 555531 614      
Other
Accrued Liabilities 3 0005 889     
Additions Other Than Through Business Combinations Investment Property Fair Value Model        
Average Number Employees During Period  131111
Bank Borrowings   200 000200 000   
Bank Borrowings Overdrafts  1 785200 000200 000   
Corporation Tax Recoverable 875      
Creditors 31 576224 875423 456443 621230 24162 87733 475
Creditors Due Within One Year4 83331 576      
Fixed Assets489 495541 782      
Investment Property 541 782541 782819 730819 730   
Investment Property Fair Value Model 541 782541 782819 730819 730   
Investments Fixed Assets489 495       
Net Current Assets Liabilities24 060-10 168-50 506-411 446-434 377508 490639 8911 141
Number Shares Allotted 1      
Number Shares Issued Fully Paid  111111
Other Creditors 708 219 962240 413225 81638 72533 475
Other Taxation Social Security Payable   3 4943 2084 42524 152 
Par Value Share 1111111
Recoverable Value-added Tax 43      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 541 782      
Tangible Fixed Assets Cost Or Valuation 541 782      
Total Assets Less Current Liabilities513 555531 614491 276408 284385 353508 490639 8911 141
Nominal Value Shares Issued Specific Share Issue     1  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements