UKBizDB.co.uk

DUFFY TUNNELLING (SOUTH WALES) LIMITED

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

This company is commonly known as Duffy Tunnelling (south Wales) Limited. The company was founded 16 years ago and was given the registration number 06501695. The firm's registered office is in NEWPORT. You can find them at 21 Gold Tops, , Newport, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:DUFFY TUNNELLING (SOUTH WALES) LIMITED
Company Number:06501695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:21 Gold Tops, Newport, NP20 4PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Gold Tops, Newport, NP20 4PG

Secretary06 April 2020Active
21, Gold Tops, Newport, NP20 4PG

Director06 April 2020Active
21, Gold Tops, Newport, Wales, NP20 4PG

Director01 November 2018Active
21, Gold Tops, Newport, Wales, NP20 4PG

Secretary01 November 2018Active
21, Gold Tops, Newport, Wales, NP20 4PG

Secretary15 March 2008Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary12 February 2008Active
21, Gold Tops, Newport, Wales, NP20 4PG

Director01 November 2018Active
Severn House, Hazell Drive, Newport, NP10 8FY

Director25 January 2011Active
Severn House, Hazell Drive, Newport, NP10 8FY

Director02 November 2009Active
14, Hafod Lane, Victoria, Ebbw Vale, NP23 8AS

Director15 March 2008Active
21, Gold Tops, Newport, Wales, NP20 4PG

Director31 January 2011Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director12 February 2008Active

People with Significant Control

Mr Joseph Martin Duffy
Notified on:06 April 2020
Status:Active
Date of birth:December 1953
Nationality:Irish
Address:21, Gold Tops, Newport, NP20 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Duffy
Notified on:12 November 2018
Status:Active
Date of birth:March 1978
Nationality:Irish
Address:21, Gold Tops, Newport, NP20 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Lisa Marie Challenger
Notified on:01 November 2018
Status:Active
Date of birth:September 1985
Nationality:Irish
Country of residence:Wales
Address:21, Gold Tops, Newport, Wales, NP20 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Paul Duffy
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:Irish
Address:21, Gold Tops, Newport, NP20 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Joseph Patrick Duffy
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:Irish
Address:21, Gold Tops, Newport, NP20 4PG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Accounts

Change account reference date company previous extended.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Change person secretary company with change date.

Download
2020-04-08Officers

Change person director company with change date.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2020-04-08Officers

Appoint person secretary company with name date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.