UKBizDB.co.uk

SOUTHERN DUCTWORK (MANUFACTURE) LTD

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

This company is commonly known as Southern Ductwork (manufacture) Ltd. The company was founded 25 years ago and was given the registration number 03778943. The firm's registered office is in BRACKNELL. You can find them at Unit 2 The Business Centre, Downmill Road, Bracknell, Berkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SOUTHERN DUCTWORK (MANUFACTURE) LTD
Company Number:03778943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 2 The Business Centre, Downmill Road, Bracknell, Berkshire, RG12 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 The Business Centre, Downmill Road, Bracknell, RG12 1QS

Director22 February 2023Active
Unit 2 The Business Centre, Downmill Road, Bracknell, RG12 1QS

Director16 March 2012Active
Unit 2 The Business Centre, Downmill Road, Bracknell, RG12 1QS

Director22 February 2023Active
The Old Vicarage Church Lane, Burley, BH24 4BD

Secretary28 May 1999Active
8 Dean Park Lodge, Bournemouth, BH1 1QX

Secretary01 July 2009Active
5 Avenue Road, Walkford, BH23 5QH

Secretary22 April 2002Active
20, Hurn Court, Hurn, Christchurch, BH23 6BH

Secretary07 July 2003Active
15 Moorland Gate, Ringwood, BH24 3BD

Secretary08 April 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary27 May 1999Active
The Old Vicarage, Church Lane, Burley, BH24 4BD

Director28 May 1999Active
Hall Farm, Sywell Aerodrome, Sywell, NN6 0BN

Director16 December 2009Active
20, Hurn Court, Hurn, Christchurch, BH23 6BH

Director07 July 2003Active
8, Southampton Road, Ringwood, Uk, BH24 1HY

Director22 August 2011Active
8, Southampton Road, Ringwood, BH24 1HY

Director07 December 2010Active
8 Southampton Road, Ringwood, BH24 1HY

Director08 April 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director27 May 1999Active

People with Significant Control

Rjs Ductwork Ltd
Notified on:26 April 2020
Status:Active
Country of residence:England
Address:Little Cottage, Hill Lane, Christchurch, England, BH23 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Andrew Sawdon
Notified on:01 August 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:Unit 2 The Business Centre, Downmill Road, Bracknell, RG12 1QS
Nature of control:
  • 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 (7 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-06-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Officers

Change person director company with change date.

Download
2017-07-19Persons with significant control

Change to a person with significant control.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.