Warning: file_put_contents(c/947fd5789da3798fbe6b5d2e00f77ee1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ducteam Limited, TN15 6NL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DUCTEAM LIMITED

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

This company is commonly known as Ducteam Limited. The company was founded 18 years ago and was given the registration number 05584621. The firm's registered office is in SEVENOAKS. You can find them at 2 Lakeview Stables, Lower St. Clere Kemsing, Sevenoaks, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:DUCTEAM LIMITED
Company Number:05584621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:2 Lakeview Stables, Lower St. Clere Kemsing, Sevenoaks, England, TN15 6NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lakeview Stables, Lower St. Clere Kemsing, Sevenoaks, England, TN15 6NL

Director06 October 2005Active
The Mallards, Shoreham Lane, St Michaels, TN30 6EG

Secretary06 October 2005Active
36, Springfield Avenue, St. Michaels, Tenterden, United Kingdom, TN30 6NJ

Secretary05 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 October 2005Active
36, Springfield Avenue, St. Michaels, Tenterden, United Kingdom, TN30 6NJ

Director05 June 2007Active
2, Lakeview Stables, Lower St. Clere Kemsing, Sevenoaks, England, TN15 6NL

Director08 December 2017Active
11 Rope Walk, Rye, TN31 7NA

Director06 October 2005Active

People with Significant Control

Mr Dermot Earl
Notified on:08 December 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:2, Lakeview Stables, Sevenoaks, England, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mrs Lucy Elizabeth Bassett
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:36, Springfield Avenue, Tenterden, United Kingdom, TN30 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence Andrew Bassett
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:2, Lakeview Stables, Sevenoaks, England, TN15 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-05-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-02-28Officers

Change person director company with change date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.