UKBizDB.co.uk

DUNCAN SEXTON LIMITED

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

This company is commonly known as Duncan Sexton Limited. The company was founded 51 years ago and was given the registration number 01105869. The firm's registered office is in WIDNES. You can find them at Unit 1 Greenoaks, Greenoaks Shopping Centre, Widnes, Cheshire. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:DUNCAN SEXTON LIMITED
Company Number:01105869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1973
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Unit 1 Greenoaks, Greenoaks Shopping Centre, Widnes, Cheshire, WA8 6UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Farmhouse, Village Road, Waverton, England, CH3 7QN

Secretary02 February 2000Active
Rose Farmhouse, Village Road, Waverton, England, CH3 7QN

Director01 October 1994Active
Rose Farmhouse, Village Road, Waverton, England, CH3 7QN

Director01 October 1994Active
353, Upton Lane, Widnes, WA8 9AQ

Director02 April 2012Active
Tan Y Bryn Bach, Dolwen, Abergele, LL22 8NT

Secretary-Active
Unit 1, Green Oaks, Widnes, England, WA8 6UD

Director01 November 2019Active
Wilmere Park, Wilmere Lane, Widnes, WA8 5UP

Director01 October 1994Active
Tan Y Bryn Bach, Dolwen, Abergele, LL22 8NT

Director-Active
Tan Y Bryn Bach, Dolwen, Abergele, LL22 8NT

Director-Active

People with Significant Control

Mr Michael Aldridge
Notified on:21 March 2023
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Allison Aldridge
Notified on:21 March 2023
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Baseream Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Accounts

Change account reference date company previous shortened.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Change person secretary company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.