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.
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 | : |
|
Registered Address | : | 21 Gold Tops, Newport, NP20 4PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Gold Tops, Newport, NP20 4PG | Secretary | 06 April 2020 | Active |
21, Gold Tops, Newport, NP20 4PG | Director | 06 April 2020 | Active |
21, Gold Tops, Newport, Wales, NP20 4PG | Director | 01 November 2018 | Active |
21, Gold Tops, Newport, Wales, NP20 4PG | Secretary | 01 November 2018 | Active |
21, Gold Tops, Newport, Wales, NP20 4PG | Secretary | 15 March 2008 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 12 February 2008 | Active |
21, Gold Tops, Newport, Wales, NP20 4PG | Director | 01 November 2018 | Active |
Severn House, Hazell Drive, Newport, NP10 8FY | Director | 25 January 2011 | Active |
Severn House, Hazell Drive, Newport, NP10 8FY | Director | 02 November 2009 | Active |
14, Hafod Lane, Victoria, Ebbw Vale, NP23 8AS | Director | 15 March 2008 | Active |
21, Gold Tops, Newport, Wales, NP20 4PG | Director | 31 January 2011 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 12 February 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Accounts | Change account reference date company previous extended. | Download |
2020-04-10 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Officers | Change person secretary company with change date. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2020-04-08 | Officers | Termination secretary company with name termination date. | Download |
2020-04-08 | Officers | Appoint person secretary company with name date. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.