This company is commonly known as Duxburys Limited. The company was founded 18 years ago and was given the registration number 05617556. The firm's registered office is in LEYLAND. You can find them at Pearson House, Altcar Lane, Leyland, Lancashire. This company's SIC code is 81300 - Landscape service activities.
Name | : | DUXBURYS LIMITED |
---|---|---|
Company Number | : | 05617556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2005 |
End of financial year | : | 30 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pearson House, Altcar Lane, Leyland, Lancashire, PR25 1LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Champion Tll Ltd, 7-9 Station Road, Hesketh Bank, Preston, England, PR4 6SN | Secretary | 12 February 2024 | Active |
7-9, Station Road, Hesketh Bank, Preston, PR4 6SN | Director | 01 April 2021 | Active |
Duxburys Garden Centre, 92 Chain House Lane, Whitestake, Preston, England, PR4 4LB | Secretary | 18 November 2005 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 09 November 2005 | Active |
Duxburys Garden Centre, 92 Chain House Lane, Whitestake, Preston, England, PR4 4LB | Director | 18 November 2005 | Active |
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH | Nominee Director | 09 November 2005 | Active |
Mr Michael Buck | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | 7-9, Station Road, Preston, PR4 6SN |
Nature of control | : |
|
Duxburys Holdings Limited | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Duxburys Garden Centre, 92 Chain House Lane, Preston, England, PR4 4LB |
Nature of control | : |
|
Mr Frank Clifford Duxbury | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | English |
Address | : | Pearson House, Leyland, PR25 1LE |
Nature of control | : |
|
Mrs Lesley Duxbury | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | Pearson House, Leyland, PR25 1LE |
Nature of control | : |
|
Mrs Lesley Duxbury | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | Pearson House, Leyland, PR25 1LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette filings brought up to date. | Download |
2024-04-16 | Gazette | Gazette notice compulsory. | Download |
2024-03-23 | Officers | Appoint person secretary company with name date. | Download |
2024-03-03 | Address | Change registered office address company with date old address new address. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-22 | Gazette | Gazette filings brought up to date. | Download |
2023-07-11 | Gazette | Gazette notice compulsory. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Officers | Change person secretary company with change date. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.