Warning: file_put_contents(c/d396098693908d759e71c5dee070de34.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dukeries (rainworth) Limited, DN22 6ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DUKERIES (RAINWORTH) LIMITED

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

This company is commonly known as Dukeries (rainworth) Limited. The company was founded 12 years ago and was given the registration number 07729391. The firm's registered office is in RETFORD. You can find them at Suite 2 Chancery Court, 34 West Street, Retford, Nottinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DUKERIES (RAINWORTH) LIMITED
Company Number:07729391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 2 Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Chancery Court, 34 West Street, Retford, DN22 6ES

Director01 November 2013Active
Suite 2, Chancery Court, 34 West Street, Retford, DN22 6ES

Director04 August 2011Active
Suite 2, Chancery Court, 34 West Street, Retford, DN22 6ES

Director04 August 2011Active
Suite 2, Chancery Court, 34 West Street, Retford, DN22 6ES

Director01 November 2013Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP

Corporate Secretary04 August 2011Active

People with Significant Control

Mr Andrew David Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Suite 2, Chancery Court, Retford, DN22 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Clarke
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:Suite 2, Chancery Court, Retford, DN22 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Wilson
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Suite 2, Chancery Court, Retford, DN22 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Stacey Clarke
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:Suite 2, Chancery Court, Retford, DN22 6ES
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.