UKBizDB.co.uk

CHRIS DUCKETT LIMITED

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

This company is commonly known as Chris Duckett Limited. The company was founded 24 years ago and was given the registration number 04000574. The firm's registered office is in ROTHERWAS HEREFORD. You can find them at Network House Thorn Office Centre, Centre Straight Mile Road, Rotherwas Hereford, Herefordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CHRIS DUCKETT LIMITED
Company Number:04000574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Network House Thorn Office Centre, Centre Straight Mile Road, Rotherwas Hereford, Herefordshire, United Kingdom, HR2 6JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, Thorn Office Centre, Centre Straight Mile Road, Rotherwas Hereford, United Kingdom, HR2 6JT

Secretary13 October 2003Active
Network House, Thorn Office Centre, Centre Straight Mile Road, Rotherwas Hereford, United Kingdom, HR2 6JT

Director24 May 2000Active
Network House, Thorn Office Centre, Centre Straight Mile Road, Rotherwas Hereford, United Kingdom, HR2 6JT

Director01 July 2021Active
Rosebank, Worrall Hill, Lydbrook, GL17 9QF

Secretary24 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 2000Active

People with Significant Control

Mkri Limited
Notified on:30 June 2021
Status:Active
Country of residence:United Kingdom
Address:Network House, Thorn Business Park, Hereford, United Kingdom, HR2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara-Jayne Duckett
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Network House, Thorn Office Centre, Rotherwas Hereford, United Kingdom, HR2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher David Nicholas Duckett
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Network House, Thorn Office Centre, Rotherwas Hereford, United Kingdom, HR2 6JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Incorporation

Memorandum articles.

Download
2022-04-08Incorporation

Memorandum articles.

Download
2022-04-02Resolution

Resolution.

Download
2022-03-31Capital

Capital allotment shares.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Incorporation

Memorandum articles.

Download
2021-08-24Resolution

Resolution.

Download
2021-08-22Capital

Capital name of class of shares.

Download
2021-08-20Capital

Capital variation of rights attached to shares.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download
2018-06-14Officers

Change person secretary company with change date.

Download
2018-06-11Address

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

Download

Copyright © 2024. All rights reserved.