UKBizDB.co.uk

1ST SOLO DUCTWORK SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Solo Ductwork Services Limited. The company was founded 23 years ago and was given the registration number 04005856. The firm's registered office is in GERRARDS CROSS. You can find them at Pilgrim House, Packhorse Road, Gerrards Cross, Buckinghamshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:1ST SOLO DUCTWORK SERVICES LIMITED
Company Number:04005856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Pilgrim House, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivydene, Crowbrook Road, Monks Risborough, HP27 9LW

Secretary01 June 2000Active
20 Fernie Fields, High Wycombe, HP12 4SP

Director09 November 2005Active
20 Fernie Fields, High Wycombe, HP12 4SP

Director01 June 2000Active
Ivydene, Crowbrook Road, Monks Risborough, HP27 9LW

Director09 November 2005Active
Ivydene, Crowbrook Road, Monks Risborough, HP27 9LW

Director01 June 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary01 June 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director01 June 2000Active
21 Glebe Close, Holmer Green, High Wycombe, HP15 6UY

Director01 June 2000Active

People with Significant Control

Mr. Stephen Charles Tucker
Notified on:01 June 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Bradburys Court, Lyon Road, Harrow, United Kingdom, HA1 2BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr. George Scott Reid
Notified on:01 June 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Bradburys Court, Lyon Road, Harrow, United Kingdom, HA1 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Address

Change registered office address company with date old address new address.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2021-02-26Address

Change registered office address company with date old address new address.

Download
2021-02-26Address

Change registered office address company with date old address new address.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.