Background WavePink WaveYellow Wave

DUNNS MOTORS (HOLDINGS) LIMITED (09435300)

DUNNS MOTORS (HOLDINGS) LIMITED (09435300) is an active UK company. incorporated on 12 February 2015. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUNNS MOTORS (HOLDINGS) LIMITED has been registered for 11 years. Current directors include DUNN, Nigel Graeme Haydon.

Company Number
09435300
Status
active
Type
ltd
Incorporated
12 February 2015
Age
11 years
Address
Georges Farm, Taunton, TA3 7NY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNN, Nigel Graeme Haydon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNNS MOTORS (HOLDINGS) LIMITED

DUNNS MOTORS (HOLDINGS) LIMITED is an active company incorporated on 12 February 2015 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUNNS MOTORS (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09435300

LTD Company

Age

11 Years

Incorporated 12 February 2015

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 31 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 12 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

DUNNS (EXETER) LIMITED
From: 12 February 2015To: 25 July 2015
Contact
Address

Georges Farm Cutsey Trull Taunton, TA3 7NY,

Previous Addresses

11 Trusham Road Marsh Barton Exeter EX2 8RL United Kingdom
From: 12 February 2015To: 15 February 2018
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Jun 15
Capital Update
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Capital Update
Feb 17
Loan Secured
Feb 17
Loan Secured
Dec 18
Loan Cleared
Jun 19
Owner Exit
Feb 24
Owner Exit
Feb 24
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

DUNN, Nigel Graeme Haydon

Active
Cutsey Trull, SomersetTA3 7NY
Born May 1959
Director
Appointed 12 Feb 2015

Persons with significant control

3

1 Active
2 Ceased
Cutsey Trull, SomersetTA3 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2017

Mr Nigel Graeme Haydon Dunn

Ceased
Cutsey Trull, SomersetTA3 7NY
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2017

Mrs Valerie Eileen Dunn

Ceased
Killams Green, TauntonTA1 3YQ
Born June 1927

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Resolution
20 February 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 February 2017
SH19Statement of Capital
Capital Variation Of Rights Attached To Shares
16 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 February 2017
RESOLUTIONSResolutions
Legacy
16 February 2017
SH20SH20
Legacy
16 February 2017
CAP-SSCAP-SS
Resolution
16 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
24 November 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
30 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Resolution
30 June 2015
RESOLUTIONSResolutions
Resolution
30 June 2015
RESOLUTIONSResolutions
Resolution
30 June 2015
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 June 2015
SH19Statement of Capital
Legacy
30 June 2015
SH20SH20
Legacy
30 June 2015
CAP-SSCAP-SS
Resolution
30 June 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2015
NEWINCIncorporation