This company is commonly known as Ductbusters Limited. The company was founded 27 years ago and was given the registration number 03255812. The firm's registered office is in EVESHAM. You can find them at 100 High Street, , Evesham, . This company's SIC code is 81222 - Specialised cleaning services.
Name | : | DUCTBUSTERS LIMITED |
---|---|---|
Company Number | : | 03255812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 High Street, Evesham, England, WR11 4EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, High Street, Evesham, England, WR11 4EU | Secretary | 01 May 2019 | Active |
100, High Street, Evesham, England, WR11 4EU | Director | 01 October 2021 | Active |
100, High Street, Evesham, England, WR11 4EU | Director | 13 January 2005 | Active |
100, High Street, Evesham, England, WR11 4EU | Director | 31 March 2004 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 27 September 1996 | Active |
15 Welbeck Close, Halesowen, B62 8PX | Secretary | 27 September 1996 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 27 September 1996 | Active |
15 Welbeck Close, Halesowen, B62 8PX | Director | 27 September 1996 | Active |
6 Didcott Way, Appleby Magna, Swadlincote, DE12 7AS | Director | 07 November 2003 | Active |
Mrs Susan Elizabeth Quinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, High Street, Evesham, England, WR11 4EU |
Nature of control | : |
|
Miss Gemma Louise Quinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, High Street, Evesham, England, WR11 4EU |
Nature of control | : |
|
Mccarthy Taylor Trustees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, High Street, Evesham, England, WR11 4EU |
Nature of control | : |
|
Mr Dermott James Quinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mortimer Hall, 1 Birmingham Road, Kidderminster, England, DY10 2BX |
Nature of control | : |
|
Ductbusters Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, High Street, Evesham, England, WR11 4EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Officers | Change person director company with change date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Officers | Appoint person secretary company with name date. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Termination secretary company with name termination date. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.