This company is commonly known as David Duggleby Limited. The company was founded 22 years ago and was given the registration number 04434386. The firm's registered office is in NORTH YORKSHIRE. You can find them at 12 Alma Square, Scarborough, North Yorkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DAVID DUGGLEBY LIMITED |
---|---|---|
Company Number | : | 04434386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Alma Square, Scarborough, North Yorkshire, YO11 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Vine Street Salerooms, 16-19, Vine Street, Scarborough, England, YO11 1XN | Secretary | 17 February 2004 | Active |
The Vine Street Salerooms, 16-19, Vine Street, Scarborough, England, YO11 1XN | Director | 01 July 2022 | Active |
The Vine Street Salerooms, 16-19, Vine Street, Scarborough, England, YO11 1XN | Director | 09 May 2002 | Active |
The Vine Street Salerooms, 16-19, Vine Street, Scarborough, England, YO11 1XN | Director | 09 May 2002 | Active |
The Vine Street Salerooms, 16-19, Vine Street, Scarborough, England, YO11 1XN | Director | 22 February 2010 | Active |
31, Windsor Street, York, England, YO23 1DN | Director | 01 July 2022 | Active |
Moor Lane Cottage Moor Lane, Kirk Langley, Ashbourne, DE6 4LQ | Secretary | 09 May 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 May 2002 | Active |
16, Beacon Road, Scarborough, England, YO12 4HS | Director | 01 July 2022 | Active |
Moor Lane Cottage Moor Lane, Kirk Langley, Ashbourne, DE6 4LQ | Director | 09 May 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 May 2002 | Active |
Duggleby Holdings Limited | ||
Notified on | : | 14 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Alma Square, Scarborough, England, YO11 1JU |
Nature of control | : |
|
Mrs Jennifer Jane Duggleby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Derwent House, Mill Lane, Scarborough, England, YO13 9JT |
Nature of control | : |
|
Mr David Michael Duggleby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Derwent House, Mill Lane, Scarborough, England, YO13 9JT |
Nature of control | : |
|
Mr William David James Duggleby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Ratten Row, Scarborough, England, YO12 4QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Address | Move registers to sail company with new address. | Download |
2023-10-26 | Address | Change sail address company with new address. | Download |
2023-10-26 | Address | Change registered office address company with date old address new address. | Download |
2023-10-26 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Officers | Change person secretary company with change date. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.