UKBizDB.co.uk

DUCKWORTH AND KENT (PRECISION COMPONENTS) LIMITED

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

This company is commonly known as Duckworth And Kent (precision Components) Limited. The company was founded 49 years ago and was given the registration number 01209194. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Unit 1 Edison Road, St. Ives Huntingdon, Cambridgeshire, . This company's SIC code is 25620 - Machining.

Company Information

Name:DUCKWORTH AND KENT (PRECISION COMPONENTS) LIMITED
Company Number:01209194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1975
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 1 Edison Road, St. Ives Huntingdon, Cambridgeshire, PE27 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Edison Road, St. Ives Huntingdon, Cambridgeshire, PE27 3LF

Director26 May 2022Active
Unit 1 Edison Road, St. Ives Huntingdon, Cambridgeshire, PE27 3LF

Director26 May 2022Active
Unit 1 Edison Road, St. Ives Huntingdon, Cambridgeshire, PE27 3LF

Secretary27 May 2002Active
The Manor House Church Road, Meppershall, Shefford, SG17 5NA

Secretary-Active
15 Mill Road Chapel End, Great Gidding, Huntingdon, PE17 5NT

Director-Active
Unit 1 Edison Road, St. Ives Huntingdon, Cambridgeshire, PE27 3LF

Director16 September 2014Active
24 Scrolans, St Ives, Huntingdon, PE27 6SF

Director-Active
24 Scrolans, St Ives, PE27 6SF

Director27 May 2002Active
The Manor House Church Road, Meppershall, Shefford, SG17 5NA

Director-Active

People with Significant Control

Mr Nicholas James Drake
Notified on:26 May 2022
Status:Active
Date of birth:October 1988
Nationality:British
Address:Unit 1 Edison Road, Cambridgeshire, PE27 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Salvatore Merola
Notified on:26 May 2022
Status:Active
Date of birth:June 1991
Nationality:British
Address:Unit 1 Edison Road, Cambridgeshire, PE27 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Joanne Annette Bottazzi
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Unit 1, Edison Road, St. Ives, England, PE27 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 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
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Officers

Termination secretary company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Change person director company with change date.

Download
2019-01-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.