ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunrave Plant Services Limited

Dunrave Plant Services Limited is an active company incorporated on 18 August 2010 with the registered office located in Bury, Greater Manchester. Dunrave Plant Services Limited was registered 15 years ago.
Status
Active
Active since 9 years ago
Company No
07348907
Private limited company
Age
15 years
Incorporated 18 August 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
C/O Pm+M First Floor Sandringham House Hollins Brook Park
Pilsworth Road
Bury
Lancashire
BL9 8RN
United Kingdom
Address changed on 2 Sep 2024 (1 year 2 months ago)
Previous address was Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom
Telephone
01633873838
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Oct 1969
Director • Lives in UK • Born in Jun 1964
Director • British • Lives in England • Born in Sep 1962
Director • British • Lives in UK • Born in Jun 1972
Majorbase Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BC Plant & Transport Limited
Nicholas John Cook, Ian Andrew Bloomfield, and 1 more are mutual people.
Active
D & J Machinery Limited
John Patrick Walsh is a mutual person.
Active
Adonstar Limited
John Patrick Walsh is a mutual person.
Active
Spartan Equipment Sales Limited
Ian Andrew Bloomfield and John Patrick Walsh are mutual people.
Active
Buckhurst Plant Hire Limited
John Patrick Walsh is a mutual person.
Active
Buckhurst Group Limited
John Patrick Walsh is a mutual person.
Active
Schur-BPH Ltd
John Patrick Walsh is a mutual person.
Active
Crush-Tec Limited
John Patrick Walsh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£107.4K
Increased by £51.97K (+94%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.02M
Decreased by £223.97K (-10%)
Total Liabilities
-£975.68K
Decreased by £434.68K (-31%)
Net Assets
£1.05M
Increased by £210.71K (+25%)
Debt Ratio (%)
48%
Decreased by 14.55% (-23%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 7 Apr 2025
Confirmation Submitted
7 Months Ago on 11 Mar 2025
Nicholas John Cook Resigned
8 Months Ago on 7 Feb 2025
Ian Andrew Bloomfield Resigned
9 Months Ago on 24 Jan 2025
Majorbase Holdings Limited (PSC) Details Changed
1 Year 2 Months Ago on 2 Sep 2024
Mr Neil James Davies Details Changed
1 Year 2 Months Ago on 2 Sep 2024
Mr Nicholas John Cook Details Changed
1 Year 2 Months Ago on 2 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Sep 2024
Majorbase Holdings Limited (PSC) Details Changed
1 Year 7 Months Ago on 3 Apr 2024
Charge Satisfied
1 Year 7 Months Ago on 26 Mar 2024
Get Credit Report
Discover Dunrave Plant Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 7 Apr 2025
Termination of appointment of Ian Andrew Bloomfield as a director on 24 January 2025
Submitted on 31 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 11 Mar 2025
Termination of appointment of Nicholas John Cook as a director on 7 February 2025
Submitted on 28 Feb 2025
Director's details changed for Mr Neil James Davies on 2 September 2024
Submitted on 2 Sep 2024
Change of details for Majorbase Holdings Limited as a person with significant control on 2 September 2024
Submitted on 2 Sep 2024
Director's details changed for Mr Nicholas John Cook on 2 September 2024
Submitted on 2 Sep 2024
Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN on 2 September 2024
Submitted on 2 Sep 2024
Change of details for Majorbase Holdings Limited as a person with significant control on 3 April 2024
Submitted on 4 Apr 2024
Satisfaction of charge 073489070001 in full
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year