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.
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 | : |
|
Registered Address | : | Unit 1 Edison Road, St. Ives Huntingdon, Cambridgeshire, PE27 3LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Edison Road, St. Ives Huntingdon, Cambridgeshire, PE27 3LF | Director | 26 May 2022 | Active |
Unit 1 Edison Road, St. Ives Huntingdon, Cambridgeshire, PE27 3LF | Director | 26 May 2022 | Active |
Unit 1 Edison Road, St. Ives Huntingdon, Cambridgeshire, PE27 3LF | Secretary | 27 May 2002 | Active |
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 | Director | 16 September 2014 | Active |
24 Scrolans, St Ives, Huntingdon, PE27 6SF | Director | - | Active |
24 Scrolans, St Ives, PE27 6SF | Director | 27 May 2002 | Active |
The Manor House Church Road, Meppershall, Shefford, SG17 5NA | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Officers | Termination secretary company with name termination date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2019-01-17 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.