Background WavePink WaveYellow Wave

DUNLOP ENTERPRISES GROUP LTD (NI630584)

DUNLOP ENTERPRISES GROUP LTD (NI630584) is an active UK company. incorporated on 9 April 2015. with registered office in Bangor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DUNLOP ENTERPRISES GROUP LTD has been registered for 11 years. Current directors include DUNLOP, Alan Michael, DUNLOP, Robert Montgomery, DUNLOP, Stephen John and 2 others.

Company Number
NI630584
Status
active
Type
ltd
Incorporated
9 April 2015
Age
11 years
Address
116 Abbey Street, Bangor, BT20 4JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUNLOP, Alan Michael, DUNLOP, Robert Montgomery, DUNLOP, Stephen John, MONTGOMERY, Susan, ROSS, David John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNLOP ENTERPRISES GROUP LTD

DUNLOP ENTERPRISES GROUP LTD is an active company incorporated on 9 April 2015 with the registered office located in Bangor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DUNLOP ENTERPRISES GROUP LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

NI630584

LTD Company

Age

11 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

DUNLOP ENTERPRISES (INVESTMENTS) HOLDINGS LIMITED
From: 5 September 2018To: 29 October 2018
DUNLOP ENTERPRISES GROUP LTD
From: 9 April 2015To: 5 September 2018
Contact
Address

116 Abbey Street Bangor, BT20 4JD,

Previous Addresses

C/O Michael Dunlop 19 Alexandra Road Donaghadee Co Down BT21 0QD
From: 9 April 2015To: 10 April 2024
Timeline

18 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Funding Round
Feb 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Director Joined
Mar 18
Director Left
Jun 21
Director Left
Oct 23
7
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ROSS, David

Active
Abbey Street, BangorBT20 4JD
Secretary
Appointed 09 Apr 2015

DUNLOP, Alan Michael

Active
Abbey Street, BangorBT20 4JD
Born May 1955
Director
Appointed 10 Apr 2015

DUNLOP, Robert Montgomery

Active
Abbey Street, BangorBT20 4JD
Born October 1955
Director
Appointed 10 Apr 2015

DUNLOP, Stephen John

Active
Abbey Street, BangorBT20 4JD
Born August 1958
Director
Appointed 06 Jan 2016

MONTGOMERY, Susan

Active
Abbey Street, BangorBT20 4JD
Born February 1963
Director
Appointed 10 Apr 2015

ROSS, David John

Active
Abbey Street, BangorBT20 4JD
Born April 1968
Director
Appointed 17 Jan 2017

DUNLOP, Edwin Alexander

Resigned
19 Alexandra Road, DonaghadeeBT21 0QD
Born August 1929
Director
Appointed 10 Apr 2015
Resigned 30 Jul 2023

DUNLOP, Elizabeth

Resigned
19 Alexandra Road, DonaghadeeBT21 0QD
Born March 1936
Director
Appointed 10 Apr 2015
Resigned 06 Jan 2016

KERR, Nigel

Resigned
19 Alexandra Road, DonaghadeeBT21 0QD
Born September 1944
Director
Appointed 09 Apr 2015
Resigned 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Resolution
29 October 2018
RESOLUTIONSResolutions
Resolution
5 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Capital Cancellation Shares
11 October 2017
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
11 October 2017
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
11 October 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
25 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
12 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2015
NEWINCIncorporation