Background WavePink WaveYellow Wave

M.S.WHITE(DUNSTABLE)LIMITED (00742352)

M.S.WHITE(DUNSTABLE)LIMITED (00742352) is an active UK company. incorporated on 28 November 1962. with registered office in Leighton Buzzard. The company operates in the Construction sector, engaged in construction of domestic buildings. M.S.WHITE(DUNSTABLE)LIMITED has been registered for 63 years. Current directors include DENVIR, Paul Michael, WHITE, Jeremy Mark.

Company Number
00742352
Status
active
Type
ltd
Incorporated
28 November 1962
Age
63 years
Address
4 Vimy Court, Leighton Buzzard, LU7 1FG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DENVIR, Paul Michael, WHITE, Jeremy Mark
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.S.WHITE(DUNSTABLE)LIMITED

M.S.WHITE(DUNSTABLE)LIMITED is an active company incorporated on 28 November 1962 with the registered office located in Leighton Buzzard. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. M.S.WHITE(DUNSTABLE)LIMITED was registered 63 years ago.(SIC: 41202)

Status

active

Active since 63 years ago

Company No

00742352

LTD Company

Age

63 Years

Incorporated 28 November 1962

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

4 Vimy Court Vimy Road Leighton Buzzard, LU7 1FG,

Timeline

2 key events • 2019 - 2024

Funding Officers Ownership
Owner Exit
Sept 19
Director Left
Aug 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DENVIR, Paul Michael

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Secretary
Appointed 03 Oct 2003

DENVIR, Paul Michael

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born February 1964
Director
Appointed 03 Oct 2003

WHITE, Jeremy Mark

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born June 1963
Director
Appointed 31 Jul 2001

MORRIS, David Scott

Resigned
The Old Vicarage, GranboroughMK18
Secretary
Appointed 31 Oct 1994
Resigned 31 May 1997

NEILL, Roger Stuart

Resigned
43 Courthouse Road, MaidenheadSL6 6JA
Secretary
Appointed 01 Feb 1994
Resigned 31 Oct 1994

WHITE, David Arnold

Resigned
Blandings 15 The Warren, HarpendenAL5 2NH
Secretary
Appointed 01 Nov 1996
Resigned 31 Jul 2001

WHITE, David Arnold

Resigned
Blandings 15 The Warren, HarpendenAL5 2NH
Secretary
Appointed N/A
Resigned 01 Feb 1994

WHITE, Matthew Charles

Resigned
346a Old York Road, LondonSW18 1SS
Secretary
Appointed 31 Jul 2001
Resigned 03 Oct 2003

WHITE, Colin Maurice Arnold

Resigned
Brooklyn Cottage Moreton Road, ChichesterPO18 8LL
Born July 1939
Director
Appointed N/A
Resigned 31 Jul 2001

WHITE, David Arnold

Resigned
Blandings 15 The Warren, HarpendenAL5 2NH
Born December 1941
Director
Appointed N/A
Resigned 01 Feb 1994

WILLIAMS, Robert Geoffrey

Resigned
4 Vimy Court, Leighton BuzzardLU7 1FG
Born December 1949
Director
Appointed 31 Jul 2001
Resigned 14 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Vimy Road, Leighton BuzzardLU7 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019

Mr Paul Michael Denvir

Ceased
4 Vimy Court, Leighton BuzzardLU7 1FG
Born February 1964

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 September 2004
652C652C
Gazette Notice Voluntary
29 June 2004
GAZ1(A)GAZ1(A)
Legacy
14 May 2004
652a652a
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1999
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
6 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 1997
AAAnnual Accounts
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
287Change of Registered Office
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Accounts With Accounts Type Dormant
1 March 1995
AAAnnual Accounts
Resolution
1 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
288288
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
30 September 1987
363363
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 September 1986
AAAnnual Accounts