DNR LIMITED

Address:
North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SZ

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 Overview

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

Standard Industrial Classification (SIC) Code

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.

Office Location

Address NORTH TYNE INDUSTRIAL ESTATE
WHITLEY ROAD
Post Town LONGBENTON
County NEWCASTLE UPON TYNE
Post Code NE12 9SZ

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONGBENTON
Post Code NE12 9SZ
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches