UKBizDB.co.uk

EY UP DUCK LTD

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

This company is commonly known as Ey Up Duck Ltd. The company was founded 4 years ago and was given the registration number 12155800. The firm's registered office is in ALSAGER. You can find them at 78-80 Crewe Road, , Alsager, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EY UP DUCK LTD
Company Number:12155800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:78-80 Crewe Road, Alsager, United Kingdom, ST7 2HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Crewe Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2EW

Director25 November 2022Active
St Mary's House, Crewe Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2EW

Director25 April 2023Active
78-80, Crewe Road, Alsager, United Kingdom, ST7 2HA

Director10 December 2019Active
78-80, Crewe Road, Alsager, United Kingdom, ST7 2HA

Director14 August 2019Active
St Mary's House, Crewe Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2EW

Director25 November 2022Active
78-80, Crewe Road, Alsager, United Kingdom, ST7 2HA

Director14 August 2019Active
St Mary's House, Crewe Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2EW

Director25 April 2023Active

People with Significant Control

Mr Michael John Podmore
Notified on:25 November 2022
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:78-80, Crewe Road, Alsager, United Kingdom, ST7 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heather Dawn Cross
Notified on:25 November 2022
Status:Active
Date of birth:May 1975
Nationality:British
Address:Heskin Hall Farm, Wood Lane, Preston, PR7 5PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David James Glendinning
Notified on:10 December 2019
Status:Active
Date of birth:July 1966
Nationality:Scottish
Country of residence:United Kingdom
Address:78-80, Crewe Road, Alsager, United Kingdom, ST7 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Poliquin
Notified on:14 August 2019
Status:Active
Date of birth:September 1987
Nationality:Canadian
Country of residence:United Kingdom
Address:78-80, Crewe Road, Alsager, United Kingdom, ST7 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Shelley Kroll
Notified on:14 August 2019
Status:Active
Date of birth:January 1978
Nationality:Israeli
Country of residence:United Kingdom
Address:78-80, Crewe Road, Alsager, United Kingdom, ST7 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-04-08Address

Change registered office address company with date old address new address.

Download
2024-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-08Resolution

Resolution.

Download
2024-04-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-04-26Accounts

Change account reference date company current shortened.

Download
2023-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.