UKBizDB.co.uk

DUE DILIGENCE CHECKING LIMITED

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

This company is commonly known as Due Diligence Checking Limited. The company was founded 21 years ago and was given the registration number 04466929. The firm's registered office is in SYSTON. You can find them at Meltongate House, 1282a Melton Road, Syston, Leics. This company's SIC code is 80100 - Private security activities.

Company Information

Name:DUE DILIGENCE CHECKING LIMITED
Company Number:04466929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Meltongate House, 1282a Melton Road, Syston, Leics, LE7 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meltongate House, 1282a Melton Road, Syston, LE7 2HD

Secretary27 February 2015Active
Padge Hall Cottage, 443 Fosseway, Ratcliffe-On-The-Wreake, LE7 4SJ

Director21 June 2002Active
Padge Hall Cottage, Fosse Way, Ratcliffe On The Wreake, LE7 4SJ

Director21 June 2002Active
Meltongate House, 1282a Melton Road, Syston, LE7 2HD

Director01 October 2012Active
Meltongate House, 1282a Melton Road, Syston, LE7 2HD

Director01 October 2012Active
Padge Hall Cottage, 443 Fosseway, Ratcliffe-On-The-Wreake, LE7 4SJ

Secretary21 June 2002Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary21 June 2002Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director21 June 2002Active

People with Significant Control

Mrs Christine Janice Bazely
Notified on:22 June 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Padge Hall Cottage, 443 Fosseway, Ratcliffe-On-The Wreake, England, LE7 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Herbert Bazely
Notified on:22 June 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:Padge Hall Cottage, 443 Fosseway, Ratcliffe-On-The Wreake, England, LE7 4SJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Officers

Change person director company with change date.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.