UKBizDB.co.uk

DUCATT HEATING COMPANY LIMITED(THE)

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

This company is commonly known as Ducatt Heating Company Limited(the). The company was founded 104 years ago and was given the registration number 00157925. The firm's registered office is in LOUGHBOROUGH. You can find them at 109 Swan Street, Sileby, Loughborough, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DUCATT HEATING COMPANY LIMITED(THE)
Company Number:00157925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 August 1919
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Loughborough, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director01 July 1991Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director02 January 2013Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director06 April 2018Active
Offices, Platts Road, Amblecote, Stourbridge, DY8 4YT

Secretary01 August 1998Active
66 Celandine Close, Kingswinford, DY6 9TN

Secretary01 December 1993Active
Offices, Platts Road, Amblecote, Stourbridge, DY8 4YT

Secretary06 August 2014Active
44 Wollescote Road, Stourbridge, DY9 7JJ

Secretary-Active
Pipers Croft, Button Bridge Lane, Kinlet,

Director-Active
16 Romany Way, Norton, Stourbridge, DY8 3JR

Director-Active
Offices, Platts Road, Amblecote, Stourbridge, DY8 4YT

Director-Active
Thatch Holme Dunsley, Kinver, Stourbridge,

Director-Active
Lawnswood House, Wordsley, Stourbridge, DY7 5QJ

Director-Active
Offices, Platts Road, Amblecote, Stourbridge, DY8 4YT

Director01 April 2000Active
66 Celandine Close, Kingswinford, DY6 9TN

Director31 March 1995Active

People with Significant Control

Mr Philip Andrew Dainty
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Significant influence or control
  • Significant influence or control as firm
Mr Mark Craig Stinton
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm

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
2023-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-01Address

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

Download
2021-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-17Address

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

Download
2020-08-25Insolvency

Liquidation disclaimer notice.

Download
2020-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-08Address

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

Download
2020-04-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-03Resolution

Resolution.

Download
2019-12-03Address

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

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Address

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

Download
2019-06-20Address

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

Download
2019-04-18Accounts

Accounts with accounts type small.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.