UKBizDB.co.uk

BECKENHAM DUCTWORK SERVICES LTD

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

This company is commonly known as Beckenham Ductwork Services Ltd. The company was founded 6 years ago and was given the registration number 10920008. The firm's registered office is in BECKENHAM. You can find them at 78 Beckenham Road, , Beckenham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BECKENHAM DUCTWORK SERVICES LTD
Company Number:10920008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:78 Beckenham Road, Beckenham, England, BR3 4RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Detling Road, Bromley, United Kingdom, BR1 4SH

Director24 October 2017Active
101, South Eden Park Road, Beckenham, England, BR3 3AX

Director17 August 2017Active
394, Blandford Road, Beckenham, United Kingdom,

Director24 October 2017Active
11, Priory Close, Vicarage Court, Beckenham, United Kingdom, BR3 4ER

Director17 August 2017Active
11, Priory Close, Vicarage Court, Beckenham, United Kingdom, BR3 4ER

Director17 August 2017Active

People with Significant Control

Mr Steven Andrew Clark
Notified on:30 October 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:78, Beckenham Road, Beckenham, England, BR3 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel James Willis
Notified on:30 October 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:78, Beckenham Road, Beckenham, England, BR3 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Andrew Clark
Notified on:17 August 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:11, Priory Close, Beckenham, United Kingdom, BR3 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel James Willis
Notified on:17 August 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:11, Priory Close, Beckenham, United Kingdom, BR3 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Alan Lane
Notified on:17 August 2017
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:11, Priory Close, Beckenham, United Kingdom, BR3 4ER
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
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Change person director company with change date.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-12-14Address

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

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Address

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

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.