Dunningham Decorators Limited

General information

Name:

Dunningham Decorators Ltd

Office Address:

10-13 Bonnersfield Sunderland SR6 0AA Tyne & Wear,

Number: 01460531

Incorporation date: 1979-11-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Dunningham Decorators Limited firm has been operating offering its services for at least 45 years, having launched in 1979. Registered under the number 01460531, Dunningham Decorators is categorised as a Private Limited Company located in 10-13 Bonnersfield, Tyne & Wear, SR6 0AA. This company's SIC and NACE codes are 43341 and has the NACE code: Painting. Dunningham Decorators Ltd released its latest accounts for the period that ended on 2022-12-31. Its latest annual confirmation statement was filed on 2022-11-01.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 5 transactions from worth at least 500 pounds each, amounting to £14,248 in total. The company also worked with the Gateshead Council (4 transactions worth £3,459 in total). Dunningham Decorators was the service provided to the Newcastle City Council Council covering the following areas: Ns: Capital Works was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

This company has one director this particular moment managing the firm, specifically Rita D. who's been utilizing the director's assignments for 45 years. This firm had been overseen by Terry C. up until 2019-01-09. In addition another director, including Neil D. resigned in July 2017.

Financial data based on annual reports

Company staff

Rita D.

Role: Director

Appointed: 31 December 1991

Latest update: 23 January 2024

People with significant control

Rita D. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Rita D.
Notified on 1 July 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neil D.
Notified on 1 July 2016
Ceased on 31 October 2019
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 2 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 2 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 14 September 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 2 £ 1 394.24
2015-01-23 6337251 £ 697.12 Ns: Capital Works
2015-01-23 6482643 £ 697.12 Ns: Capital Works
2014 Newcastle City Council 3 £ 12 853.59
2014-06-13 6271044 £ 4 651.77 Ns: Capital Works
2014-08-01 6319344 £ 4 100.91 Ns: Capital Works
2014-07-15 6303160 £ 4 100.91 Ns: Capital Works
2012 Gateshead Council 2 £ 1 288.33
2012-04-10 42327757 £ 682.76 Supplies And Services
2012-04-10 42327758 £ 605.57 Supplies And Services
2011 Gateshead Council 1 £ 375.00
2011-06-28 42251214 £ 375.00 Supplies And Services
2010 Gateshead Council 1 £ 1 795.31
2010-12-22 42196545 £ 1 795.31 Supplies And Services

Search other companies

Services (by SIC Code)

  • 43341 : Painting
44
Company Age

Similar companies nearby

Closest companies