UKBizDB.co.uk

CDM DUCTWORK LIMITED

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

This company is commonly known as Cdm Ductwork Limited. The company was founded 23 years ago and was given the registration number 04042337. The firm's registered office is in CHELTENHAM. You can find them at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CDM DUCTWORK LIMITED
Company Number:04042337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England, GL51 6TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ

Director01 August 2017Active
Midway House, Herrick Way, Staverton, Cheltenham, England, GL51 6TQ

Director06 November 2017Active
64 Bouncers Lane, Prestbury, Cheltenham, GL52 5JN

Secretary27 July 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary27 July 2000Active
4 Audley Close, Grange Park, Swindon, SN5 6BT

Director02 November 2000Active
Wood Farm Chapel Lane, Birdwood, Gloucester, GL2 8AR

Director27 July 2000Active
111 Brooklyn Road, Hesters Way, Cheltenham, GL51 8DX

Director02 November 2000Active
78, Woodend, Evesham, WR11 1XL

Director02 November 2000Active
19 Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR

Director02 November 2000Active
The Butts Shutter Lane, Gotherington, Cheltenham, GL52 4EZ

Director02 November 2000Active
64 Bouncers Lane, Prestbury, Cheltenham, GL52 5JN

Director02 November 2000Active
95 Lavington Drive, Longlevens, Gloucester, GL2 0HR

Director02 November 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director27 July 2000Active

People with Significant Control

Mr Raymond Bell
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:England
Address:Midway House, Herrick Way, Staverton Technology Park, Cheltenham, England, GL51 6TQ
Nature of control:
  • Significant influence or control
Mr John William Kentfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:England
Address:Midway House, Herrick Way, Staverton Technology Park, Cheltenham, England, GL51 6TQ
Nature of control:
  • Significant influence or control
Mr Stephen John Kentfield
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Midway House, Herrick Way, Staverton Technology Park, Cheltenham, England, GL51 6TQ
Nature of control:
  • Significant influence or control
Mr Darren James Bell
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Midway House, Herrick Way, Staverton Technology Park, Cheltenham, England, GL51 6TQ
Nature of control:
  • Significant influence or control
Dis Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Midway House, Herrick Way, Cheltenham, England, GL51 6TQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type small.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type small.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Resolution

Resolution.

Download
2017-12-06Capital

Capital allotment shares.

Download
2017-12-06Capital

Capital name of class of shares.

Download
2017-12-06Capital

Capital variation of rights attached to shares.

Download
2017-12-01Resolution

Resolution.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-11-08Accounts

Accounts with accounts type small.

Download
2017-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.