DNR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00312453. The registration start date is April 1, 1936. The current status is Active.
Company Number | 00312453 |
Company Name | DNR LIMITED |
Registered Address |
North Tyne Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne NE12 9SZ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1936-04-01 |
Account Category | GROUP |
Account Ref Day | 28 |
Account Ref Month | 2 |
Accounts Due Date | 2021-02-28 |
Accounts Last Update | 2019-02-28 |
Returns Due Date | 2016-09-29 |
Returns Last Update | 2015-09-01 |
Confirmation Statement Due Date | 2021-09-14 |
Confirmation Statement Last Update | 2020-08-31 |
Mortgage Charges | 8 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
74909 | Other professional, scientific and technical activities n.e.c. |
82990 | Other business support service activities n.e.c. |
Address |
NORTH TYNE INDUSTRIAL ESTATE WHITLEY ROAD |
Post Town | LONGBENTON |
County | NEWCASTLE UPON TYNE |
Post Code | NE12 9SZ |
Entity Name | Office Address |
---|---|
NEW ORCHID TAKEAWAY LTD | Unit 24e Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom |
MAIDEL LIMITED | Unit 33, North Tyne Industrial Estate, Benton, NE12 9SZ, United Kingdom |
NORTH-EAST COATINGS LTD | 99/1 The Spray Shop, Chollerton Drive, Damian Cronin Ltd, Benton, Tyne and Wear, NE12 9SZ, United Kingdom |
SPHERE SAFETY & HEALTH LTD | Newcastle Business Village 33 Bellingham Drive, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom |
O.S. ENERGY (UK) LTD | S11 33 Bellingham Drive, North Tyne Ind Est, Newcastle Upon Tyne, NE12 9SZ, United Kingdom |
BASH ACADEMY NE LTD | Unit 33 Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom |
THE 4TH EMERGENCY SERVICE LIMITED | S1 33 Bellingham Drive, Benton, Newcastle Upon Tyne, NE12 9SZ, England |
FIRST STEP LIFESTYLE LTD | 33 Bellingham Drive, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom |
BASH ACADEMY LIMITED | Unit 33 North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, Tyne and Wear, NE12 9SZ, United Kingdom |
ASPIRE DIGITAL MARKETING LTD | Number 33 Unit 33, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle-upon-tyne, Tyne & Wear, NE12 9SZ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MALLEN, Doreen | Director (Active) | Charters, Midhurst Road, Newcastle Upon Tyne, United Kingdom, NE12 9NU | July 1948 / 22 March 2002 |
British / United Kingdom |
Company Director |
MALLEN, Pamela Helen Louise | Director (Active) | 46 Denewood, Forest Hall, Newcastle Upon Tyne, United Kingdom, NE12 7FA | April 1975 / 7 April 2014 |
British / United Kingdom |
H R Manager |
MALLEN, Scott | Director (Active) | 46 Denewood, Forest Hall, Newcastle Upon Tyne, United Kingdom, NE12 7FA | May 1975 / 21 July 2009 |
British / United Kingdom |
Director |
THOMPSON, Paul David | Director (Active) | North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SZ | May 1969 / 1 May 2008 |
British / United Kingdom |
Company Director |
THOMPSON, Rachel | Director (Active) | North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SZ | March 1973 / 7 April 2014 |
British / United Kingdom |
Solicitor |
THORNTON, David Michael | Secretary (Resigned) | 22 Eastern Way, Ponteland, Newcastle Upon Tyne, NE20 9PE | / |
/ |
|
ARMSTRONG, Bernard | Director (Resigned) | The Willows, The Oval, Woolsington, Newcastle Upon Tyne, NE13 8AS | March 1945 / |
British / |
Printer |
CHARLTON, John | Director (Resigned) | 11 Mandarin Close, Newcastle Upon Tyne, Tyne & Wear, NE5 1YW | August 1935 / |
British / |
Printer |
LONSDALE, David Edward | Director (Resigned) | 6 Chevington Grove, Whitley Bay, Tyne & Wear, NE25 9UG | November 1937 / |
British / |
Salesman |
MALLEN, Brian | Director (Resigned) | Charters Midhurst Road, Newcastle Upon Tyne, Tyne & Wear, NE12 9NU | March 1938 / |
British / United Kingdom |
Printer |
PRICE, William | Director (Resigned) | 3 Montagu Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4HX | March 1939 / |
British / |
Printer |
THORNTON, David Michael | Director (Resigned) | 22 Eastern Way, Ponteland, Newcastle Upon Tyne, NE20 9PE | October 1938 / |
British / United Kingdom |
Commercial Artist |
THORNTON, Noeline Ethel | Director (Resigned) | 22 Eastern Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9PE | December 1955 / 22 March 2002 |
British / |
Company Director |
Post Town | LONGBENTON |
Post Code | NE12 9SZ |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
Please provide details on DNR LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.