UKBizDB.co.uk

DUCTAVENT MANAGEMENT LIMITED

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

This company is commonly known as Ductavent Management Limited. The company was founded 16 years ago and was given the registration number 06485990. The firm's registered office is in NELSON. You can find them at Charter House, Stansfield Street, Nelson, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DUCTAVENT MANAGEMENT LIMITED
Company Number:06485990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Charter House, Stansfield Street, Nelson, England, BB9 9XY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Hill School Road, St. Helens, WA10 3BH

Secretary01 April 2009Active
57, Clap Gate Lane, Goose Green, Wigan, United Kingdom, WN3 6RW

Director04 June 2013Active
31 Hill School Road, St Helens, WA10 3BH

Director28 January 2008Active
20, Spelding Drive, Standish Lower Ground, Wigan, WN6 6LW

Director01 April 2009Active
Pengwern, The Parade, Parkgate, Neston, CH64 6RN

Director01 April 2009Active
214 Woodford Road, Woodford, Stockport, SK7 1QF

Secretary28 January 2008Active
10, Isabel Grove, Tuebrook, Liverpool, United Kingdom, L13 8DH

Director04 June 2013Active

People with Significant Control

Mr Daniel Joseph Dowler
Notified on:01 July 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harold John Dowler
Notified on:01 July 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Alfred Kimpton
Notified on:01 July 2016
Status:Active
Date of birth:April 1937
Nationality:British
Address:Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-03-14Gazette

Gazette dissolved liquidation.

Download
2021-12-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-02Address

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

Download
2021-04-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-27Resolution

Resolution.

Download
2021-03-19Address

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

Download
2021-02-25Accounts

Change account reference date company previous shortened.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Address

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

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Accounts

Accounts with accounts type total exemption small.

Download
2014-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.