Company details

Name Dunmere Precision Ltd
Number 09726768
Date of Incorporation: Tuesday 11th August 2015
End of financial year: 31 August
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 52103 - Operation of warehousing and storage facilities for land transport activities

Dunmere Precision Ltd was formally closed on 2023-09-19. Dunmere Precision was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be around 1 pound, and the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2015-08-11) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103). The most recent confirmation statement was sent on 2023-08-07 and last time the annual accounts were sent was on 31 August 2022.

Directors

Accounts data

Date of Accounts 2016-08-31 2017-08-31 2018-08-31 2019-08-31 2020-08-31 2021-08-31 2022-08-31
Current Assets 754 1 89 475 1 1 1
Total Assets Less Current Liabilities 1 1 1 1 1 1 1
Shareholder Funds 1 - - - - - -

People with significant control

Mohammed A.
26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Hemanta R.
14 October 2021 - 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Om B.
16 December 2020 - 14 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jonathan C.
20 March 2020 - 16 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Miroslaw M.
27 June 2019 - 20 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Simon J.
31 July 2018 - 27 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Georgia F.
10 April 2018 - 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Robert D.
23 October 2017 - 10 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terence D.
5 April 2017 - 23 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ian P.
30 June 2016 - 5 April 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, February 2023 | accounts
Free Download (5 pages)