Dunstall Leasing Limited BURTON ON TRENT


Founded in 2010, Dunstall Leasing, classified under reg no. 07314747 is an active company. Currently registered at Old Hall DE13 8BE, Burton On Trent the company has been in the business for 14 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 2011-03-17 Dunstall Leasing Limited is no longer carrying the name Keelex 364.

The company has 2 directors, namely Steven P., Simon C.. Of them, Simon C. has been with the company the longest, being appointed on 11 April 2011 and Steven P. has been with the company for the least time - from 7 September 2021. As of 23 April 2024, there were 3 ex directors - Stephen P., Hitesh P. and others listed below. There were no ex secretaries.

Dunstall Leasing Limited Address / Contact

Office Address Old Hall
Office Address2 Dunstall
Town Burton On Trent
Post code DE13 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07314747
Date of Incorporation Wed, 14th Jul 2010
Industry Renting and leasing of agricultural machinery and equipment
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Steven P.

Position: Director

Appointed: 07 September 2021

Simon C.

Position: Director

Appointed: 11 April 2011

Stephen P.

Position: Director

Appointed: 11 April 2011

Resigned: 10 July 2020

Hitesh P.

Position: Director

Appointed: 09 September 2010

Resigned: 11 April 2011

Keelex Corporate Services Limited

Position: Corporate Director

Appointed: 14 July 2010

Resigned: 11 April 2011

David K.

Position: Director

Appointed: 14 July 2010

Resigned: 09 September 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Simon C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Keelex 364 March 17, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets 681 584652 919641 464433 403474 529444 986
Net Assets Liabilities153 075176 589194 617234 602272 887315 282323 971
Other
Average Number Employees During Period    111
Creditors68 84631 045501 583469 617203 23944 114111 765
Fixed Assets115 66271 22537 36351 52342 72390 081229 214
Net Current Assets Liabilities106 259136 409157 254183 079230 164269 315206 522
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 15 5645 91811 232   
Total Assets Less Current Liabilities221 921207 634194 617234 602272 887359 396435 736

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-10-31
filed on: 28th, July 2023
Free Download (4 pages)

Company search

Advertisements