UKBizDB.co.uk

C. W. DUKE & SONS CONTRACTING LIMITED

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

This company is commonly known as C. W. Duke & Sons Contracting Limited. The company was founded 70 years ago and was given the registration number 00533034. The firm's registered office is in BRISTOL. You can find them at 53 Newfoundland Circus, , Bristol, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:C. W. DUKE & SONS CONTRACTING LIMITED
Company Number:00533034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1954
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:53 Newfoundland Circus, Bristol, BS2 9AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Newfoundland Circus, Bristol, United Kingdom, BS2 9AP

Director10 November 2020Active
53, Newfoundland Circus, Bristol, BS2 9AP

Director01 May 2001Active
53, Newfoundland Circus, Bristol, BS2 9AP

Secretary26 November 1999Active
Green Pastures Vicarage Lane, Olveston, Bristol, BS35 4BT

Secretary-Active
60 Southover, Wells, BA5 1UH

Secretary24 May 1993Active
53, Newfoundland Circus, Bristol, BS2 9AP

Director01 January 1999Active
278 Bath Road, Keynsham, Bristol, BS18 1TG

Director-Active
Green Pastures Vicarage Lane, Olveston, Bristol, BS35 4BT

Director-Active
Netherfield, Cromwell Road, St. George, Bristol, BS5 7NA

Director01 January 1999Active

People with Significant Control

C W Duke Holdings Limited
Notified on:10 November 2020
Status:Active
Country of residence:United Kingdom
Address:53 Newfoundland Circus, Bristol, United Kingdom, BS2 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Bracken
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:53, Newfoundland Circus, Bristol, BS2 9AP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jonathan David Porter
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:53, Newfoundland Circus, Bristol, BS2 9AP
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-06Dissolution

Dissolution application strike off company.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type small.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Termination secretary company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-11-13Officers

Change person secretary company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type small.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.