UKBizDB.co.uk

FLUE AND DUCTING LIMITED

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

This company is commonly known as Flue And Ducting Limited. The company was founded 13 years ago and was given the registration number 07624215. The firm's registered office is in STOCKPORT. You can find them at Unit B Herod Avenue Haigh Avenue, Whitehill Industrial Estate, Stockport, Cheshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:FLUE AND DUCTING LIMITED
Company Number:07624215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit B Herod Avenue Haigh Avenue, Whitehill Industrial Estate, Stockport, Cheshire, SK4 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D6, Stockport Trading Estate, Yew Street, Stockport, United Kingdom, SK4 2JZ

Secretary06 May 2011Active
Unit D6, Stockport Trading Estate, Yew Street, Stockport, United Kingdom, SK4 2JZ

Director06 May 2011Active
Unit D6, Stockport Trading Estate, Yew Street, Stockport, United Kingdom, SK4 2JZ

Director21 March 2023Active
137, Wellington Road North, Stockport, United Kingdom, SK4 2PF

Director06 May 2011Active
14, Castle Street, Arete Offices, Liverpool, England, L2 0NE

Director22 April 2022Active

People with Significant Control

Miles Better Heat Bidco Limited
Notified on:22 April 2022
Status:Active
Country of residence:England
Address:14, Castle Street, Liverpool, England, L2 0NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam John Leah
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit D6, Stockport Trading Estate, Stockport, United Kingdom, SK4 2JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Paul Hancock
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit D6, Stockport Trading Estate, Stockport, United Kingdom, SK4 2JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Paul Hancock
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Address:Unit B Herod Avenue, Haigh Avenue, Stockport, SK4 1NU
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
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Incorporation

Memorandum articles.

Download
2022-05-11Resolution

Resolution.

Download
2022-05-10Capital

Capital name of class of shares.

Download
2022-05-09Capital

Capital variation of rights attached to shares.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Resolution

Resolution.

Download
2021-11-25Capital

Capital allotment shares.

Download
2021-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Address

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

Download
2021-05-17Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.