Background WavePink WaveYellow Wave

DUNRAVE PLANT SERVICES LIMITED (07348907)

DUNRAVE PLANT SERVICES LIMITED (07348907) is an active UK company. incorporated on 18 August 2010. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. DUNRAVE PLANT SERVICES LIMITED has been registered for 15 years. Current directors include DAVIES, Neil James, WALSH, John Patrick.

Company Number
07348907
Status
active
Type
ltd
Incorporated
18 August 2010
Age
15 years
Address
C/O Pm+M First Floor Sandringham House Hollins Brook Park, Bury, BL9 8RN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DAVIES, Neil James, WALSH, John Patrick
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNRAVE PLANT SERVICES LIMITED

DUNRAVE PLANT SERVICES LIMITED is an active company incorporated on 18 August 2010 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. DUNRAVE PLANT SERVICES LIMITED was registered 15 years ago.(SIC: 47990)

Status

active

Active since 15 years ago

Company No

07348907

LTD Company

Age

15 Years

Incorporated 18 August 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury, BL9 8RN,

Previous Addresses

Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom
From: 5 January 2024To: 2 September 2024
Regency House 45-51 Chorley New Road Bolton BL1 4QR England
From: 9 February 2023To: 5 January 2024
Dunrave House Oldbury Road Cwmbran NP44 3JU
From: 18 August 2010To: 9 February 2023
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Apr 15
Loan Secured
Oct 15
Loan Secured
Mar 21
Director Joined
Nov 21
Loan Secured
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
Mar 23
Owner Exit
Apr 23
Loan Secured
Aug 23
Owner Exit
Jan 24
Loan Secured
Feb 24
Loan Cleared
Mar 24
Director Left
Feb 25
Director Left
Mar 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIES, Neil James

Active
Hollins Brook Park, BuryBL9 8RN
Born June 1972
Director
Appointed 19 Nov 2021

WALSH, John Patrick

Active
Hollins Brook Park, BuryBL9 8RN
Born June 1964
Director
Appointed 07 Feb 2023

BLOOMFIELD, Ian Andrew

Resigned
Hollins Brook Park, BuryBL9 8RN
Born September 1962
Director
Appointed 07 Feb 2023
Resigned 24 Jan 2025

COOK, Alan John, Mr.

Resigned
Oldbury Road, CwmbranNP44 3JU
Born February 1945
Director
Appointed 18 Aug 2010
Resigned 31 Mar 2015

COOK, Nicholas John

Resigned
Hollins Brook Park, BuryBL9 8RN
Born October 1969
Director
Appointed 18 Aug 2010
Resigned 07 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

John Patrick Walsh

Ceased
Unit 5b The Parklands, BoltonBL6 4SD
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Feb 2023
Ceased 07 Feb 2023
Hollins Brook Park, BuryBL9 8RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2023

Mr Nicholas John Cook

Ceased
45-51 Chorley New Road, BoltonBL1 4QR
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 March 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
24 January 2024
RP04PSC01RP04PSC01
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
31 March 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Memorandum Articles
13 February 2023
MAMA
Resolution
13 February 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 May 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Sail Address Company With New Address
29 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Incorporation Company
18 August 2010
NEWINCIncorporation