This company is commonly known as R & A Ductwork (midlands) Limited. The company was founded 14 years ago and was given the registration number 07240253. The firm's registered office is in DUDLEY. You can find them at Polymer Court, Hope Street, Dudley, West Midlands. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | R & A DUCTWORK (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 07240253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Polymer Court, Hope Street, Dudley, West Midlands, DY2 8RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Crabourne Road, Dudley, England, DY2 0EJ | Director | 30 April 2010 | Active |
Polymer Court, Hope Street, Dudley, DY2 8RS | Director | 30 April 2010 | Active |
Mr Daniel Adams | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Address | : | Polymer Court, Hope Street, Dudley, DY2 8RS |
Nature of control | : |
|
Mr Simon John Ramsbottom | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Address | : | Polymer Court, Hope Street, Dudley, DY2 8RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Officers | Change person director company with change date. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.