Company NameDumar Ltd
DirectorCatalin Nica
Company StatusActive
Company Number12985240
CategoryPrivate Limited Company
Incorporation Date30 October 2020(3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Catalin Nica
Date of BirthAugust 1975 (Born 48 years ago)
NationalityRomanian
StatusCurrent
Appointed02 February 2024(3 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address731 London Road
Grays
RM20 3HX
Director NameMr Catalin Nica
Date of BirthAugust 1975 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed30 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address731 London Road
Grays
RM20 3HX
Director NameMr Eugen Olteanu
Date of BirthNovember 1992 (Born 31 years ago)
NationalityRomanian
StatusResigned
Appointed05 July 2022(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Worting Road
Basingstoke
RG21 8TW

Location

Registered Address731 London Road
Grays
RM20 3HX
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

15 February 2024Cessation of Eugen Olteanu as a person with significant control on 2 February 2024 (1 page)
15 February 2024Termination of appointment of Eugen Olteanu as a director on 2 February 2024 (1 page)
15 February 2024Registered office address changed from 44 Worting Road Basingstoke RG21 8TW England to 731 London Road Grays RM20 3HX on 15 February 2024 (1 page)
15 February 2024Appointment of Mr Catalin Nica as a director on 2 February 2024 (2 pages)
15 February 2024Notification of Catalin Nica as a person with significant control on 2 February 2024 (2 pages)
11 December 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 January 2023Compulsory strike-off action has been discontinued (1 page)
29 January 2023Confirmation statement made on 29 October 2022 with no updates (3 pages)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
26 July 2022Micro company accounts made up to 31 October 2021 (2 pages)
17 July 2022Termination of appointment of Catalin Nica as a director on 5 July 2022 (1 page)
17 July 2022Notification of Eugen Olteanu as a person with significant control on 5 July 2022 (2 pages)
17 July 2022Cessation of Catalin Nica as a person with significant control on 5 July 2022 (1 page)
17 July 2022Registered office address changed from 731 London Road Grays RM20 3HX England to 44 Worting Road Basingstoke RG21 8TW on 17 July 2022 (1 page)
17 July 2022Appointment of Mr Eugen Olteanu as a director on 5 July 2022 (2 pages)
6 January 2022Confirmation statement made on 29 October 2021 with no updates (3 pages)
30 October 2020Incorporation
Statement of capital on 2020-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)