This company is commonly known as Duck Island Limited. The company was founded 20 years ago and was given the registration number 04830850. The firm's registered office is in LONDON. You can find them at 47-57 Marylebone Lane, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | DUCK ISLAND LIMITED |
---|---|---|
Company Number | : | 04830850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47-57 Marylebone Lane, London, W1U 2NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northmace House, Viaduct Road, Cardiff, United Kingdom, CF15 9XF | Secretary | 11 July 2003 | Active |
Northmace House, Viaduct Road, Cardiff, United Kingdom, CF15 9XF | Director | 01 March 2012 | Active |
Northmace House, Viaduct Road, Cardiff, CF15 9XF | Director | 11 July 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 11 July 2003 | Active |
Northmace House, Viaduct Road, Cardiff, CF15 9XF | Director | 11 July 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 11 July 2003 | Active |
Mrs Julia Linden Plaut | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | Australian |
Country of residence | : | Wales |
Address | : | Northmace House, Viaduct Road, Cardiff, Wales, CF15 9XF |
Nature of control | : |
|
Mr Rudolf Theodor Felix Plaut | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Northmace House, Viaduct Road, Cardiff, United Kingdom, CF15 9XF |
Nature of control | : |
|
Dr Alison Margaret Susan Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Northmace House, Viaduct Road, Cardiff, United Kingdom, CF15 9XF |
Nature of control | : |
|
Mr Michael Hugo James Plaut | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | Welsh |
Country of residence | : | United Kingdom |
Address | : | Northmace House, Viaduct Road, Cardiff, United Kingdom, CF15 9XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type small. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type small. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2021-11-22 | Accounts | Accounts with accounts type small. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Accounts | Change account reference date company current extended. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type small. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-23 | Accounts | Accounts with accounts type small. | Download |
2018-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.