UKBizDB.co.uk

DUNCAN FEARNLEY DISTRIBUTION LIMITED

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

This company is commonly known as Duncan Fearnley Distribution Limited. The company was founded 81 years ago and was given the registration number 00376805. The firm's registered office is in ST HELENS. You can find them at Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:DUNCAN FEARNLEY DISTRIBUTION LIMITED
Company Number:00376805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1942
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside, WA11 9UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX

Secretary01 November 2005Active
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX

Director01 May 2003Active
7 Stable Road, Milngavie, Glasgow, G62 7LY

Secretary07 October 1993Active
61 Menteith View, Dunblane, FK15 0PD

Secretary28 April 2000Active
20 Ashley Avenue, Dollar, FK14 7EG

Secretary-Active
9 Alexandra Avenue, Meole Brace, Shrewsbury, SY3 9HT

Secretary01 December 1997Active
Rosepark 6 Johnstone Place, Denny, FK6 5HD

Director01 September 1994Active
4 Dark Lane, Alrewas, Burton On Trent, DE13 7AP

Director07 October 1993Active
7 Stable Road, Milngavie, Glasgow, G62 7LY

Director07 October 1993Active
61 Menteith View, Dunblane, FK15 0PD

Director28 April 2000Active
6 Hallow Road, Worcester, WR2 6BU

Director19 October 1993Active
The Elms 12 Camelon Road, Falkirk, FK1 5RX

Director-Active
Fairways, 2 Ewing Walk, Milngavie, Glasgow, G62 6EG

Director20 December 1991Active
12 Lonsdale Terrace, Edinburgh, EH3 9HN

Director31 December 2001Active
Kildonan 4 Eglinton Crescent, Troon, KA10 6LQ

Director07 October 1993Active
Kildonan 4 Eglinton Crescent, Troon, KA10 6LQ

Director-Active

People with Significant Control

Stag House Five Limited
Notified on:02 February 2024
Status:Active
Country of residence:England
Address:Unit B, Kilbuck Lane, St. Helens, England, WA11 9UX
Nature of control:
  • Significant influence or control
Mr Charles Roderick Stewart
Notified on:01 July 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Unit B Haydock Cross Industrial, St Helens, WA11 9UX
Nature of control:
  • Significant influence or control

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
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-05-01Officers

Appoint person secretary company with name date.

Download
2024-05-01Officers

Termination secretary company with name termination date.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person secretary company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type dormant.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type dormant.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type dormant.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type dormant.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.