UKBizDB.co.uk

DUCT ENGINEERING (LUTON) LIMITED

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

This company is commonly known as Duct Engineering (luton) Limited. The company was founded 50 years ago and was given the registration number 01135626. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 81 Stoke Road, Linslade, Leighton Buzzard, Bedfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DUCT ENGINEERING (LUTON) LIMITED
Company Number:01135626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:81 Stoke Road, Linslade, Leighton Buzzard, Bedfordshire, England, LU7 2SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Church Square, Leighton Buzzard, United Kingdom, LU7 1AE

Secretary11 December 2007Active
12 Church Square, Leighton Buzzard, United Kingdom, LU7 1AE

Director-Active
12 Church Square, Leighton Buzzard, United Kingdom, LU7 1AE

Director18 December 2008Active
Amesbury, Ayot St Lawrence, Welwyn, AL6 9BX

Secretary-Active
11 Willow Way, Toddington, LU5 6FD

Secretary01 July 1998Active
Amesbury, Ayot St Lawrence, Welwyn, AL6 9BX

Director-Active
4, Rue Du Gouare, Batz Sur Mer, France, 44740

Director24 January 2002Active
Amesbury, Ayot St Lawrence, Welwyn, AL6 9BX

Director-Active

People with Significant Control

Mr Stuart Rudd Ludlow
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter John Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Change person secretary company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Address

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

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Address

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

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Officers

Change person director company with change date.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.