UKBizDB.co.uk

DUOMO (UK) LIMITED

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

This company is commonly known as Duomo (uk) Limited. The company was founded 30 years ago and was given the registration number 02914620. The firm's registered office is in DROITWICH. You can find them at 5 The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DUOMO (UK) LIMITED
Company Number:02914620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:5 The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, England, WR9 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Furlong, Berry Hill Industrial Estate, Droitwich, England, WR9 9AH

Director30 March 1994Active
64 Whitchurch Road, Cathays, Cardiff, CF4 3LY

Nominee Secretary30 March 1994Active
17 Cefn Mably Park, Cardiff, CF3 6AA

Secretary30 March 1994Active
21 Graig Terrace, Senghenydd, Caerphilly, CF83 4HN

Nominee Director30 March 1994Active
17 Cefn Mably Park, Cardiff, CF3 6AA

Director30 March 1994Active
16 Wye Close, Droitwich, WR9 8TE

Director30 March 1994Active
5, The Furlong, Berry Hill Industrial Estate, Droitwich, England, WR9 9AH

Director01 February 2015Active

People with Significant Control

Halfpenny Holdings Limited
Notified on:31 January 2022
Status:Active
Country of residence:United Kingdom
Address:5, The Furlong, Droitwich, United Kingdom, WR9 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip John Wild
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:5, The Furlong, Droitwich, England, WR9 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Shirley Ann Wild
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:5, The Furlong, Droitwich, England, WR9 9AH
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 (8 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-07Capital

Capital cancellation shares.

Download
2020-11-07Capital

Capital return purchase own shares.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Capital

Capital cancellation shares.

Download
2020-01-09Capital

Capital return purchase own shares.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Capital

Capital cancellation shares.

Download
2018-11-07Capital

Capital return purchase own shares.

Download
2018-10-18Resolution

Resolution.

Download
2018-10-17Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.