UKBizDB.co.uk

DUCTBUSTERS LIMITED

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

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.

Company Information

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:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:100 High Street, Evesham, England, WR11 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, High Street, Evesham, England, WR11 4EU

Secretary01 May 2019Active
100, High Street, Evesham, England, WR11 4EU

Director01 October 2021Active
100, High Street, Evesham, England, WR11 4EU

Director13 January 2005Active
100, High Street, Evesham, England, WR11 4EU

Director31 March 2004Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary27 September 1996Active
15 Welbeck Close, Halesowen, B62 8PX

Secretary27 September 1996Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director27 September 1996Active
15 Welbeck Close, Halesowen, B62 8PX

Director27 September 1996Active
6 Didcott Way, Appleby Magna, Swadlincote, DE12 7AS

Director07 November 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Officers

Appoint person secretary company with name date.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-01-25Address

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

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Address

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

Download

Copyright © 2024. All rights reserved.