UKBizDB.co.uk

SITTING DUCK LTD

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

This company is commonly known as Sitting Duck Ltd. The company was founded 12 years ago and was given the registration number 07709742. The firm's registered office is in STOCKPORT. You can find them at Lexicon House Third Avenue, Poynton, Stockport, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SITTING DUCK LTD
Company Number:07709742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2011
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Lexicon House Third Avenue, Poynton, Stockport, England, SK12 1YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, High Street, Arnold, Nottingham, England, NG5 7DZ

Director17 July 2019Active
Lexicon House, Third Avenue, Poynton, Stockport, England, SK12 1YL

Director17 July 2019Active
28, High Street, Arnold, Nottingham, England, NG5 7DZ

Director17 July 2019Active
Lexicon House, Third Avenue, Poynton, Stockport, England, SK12 1YL

Director19 July 2011Active
Lexicon House, Third Avenue, Poynton, Stockport, England, SK12 1YL

Director19 July 2011Active

People with Significant Control

Mr Chris Taylor
Notified on:01 February 2019
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:28, High Street, Nottingham, England, NG5 7DZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Deborah Jean Tebay Williams
Notified on:01 September 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:28, High Street, Nottingham, England, NG5 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lawrence Raymond Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:28, High Street, Nottingham, England, NG5 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Gazette

Gazette filings brought up to date.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Address

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

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Capital

Capital allotment shares.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-09-07Gazette

Gazette filings brought up to date.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.