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.
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 | : |
|
Registered Address | : | Unit 2 The Business Centre, Downmill Road, Bracknell, Berkshire, RG12 1QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 The Business Centre, Downmill Road, Bracknell, RG12 1QS | Director | 22 February 2023 | Active |
Unit 2 The Business Centre, Downmill Road, Bracknell, RG12 1QS | Director | 16 March 2012 | Active |
Unit 2 The Business Centre, Downmill Road, Bracknell, RG12 1QS | Director | 22 February 2023 | Active |
The Old Vicarage Church Lane, Burley, BH24 4BD | Secretary | 28 May 1999 | Active |
8 Dean Park Lodge, Bournemouth, BH1 1QX | Secretary | 01 July 2009 | Active |
5 Avenue Road, Walkford, BH23 5QH | Secretary | 22 April 2002 | Active |
20, Hurn Court, Hurn, Christchurch, BH23 6BH | Secretary | 07 July 2003 | Active |
15 Moorland Gate, Ringwood, BH24 3BD | Secretary | 08 April 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 27 May 1999 | Active |
The Old Vicarage, Church Lane, Burley, BH24 4BD | Director | 28 May 1999 | Active |
Hall Farm, Sywell Aerodrome, Sywell, NN6 0BN | Director | 16 December 2009 | Active |
20, Hurn Court, Hurn, Christchurch, BH23 6BH | Director | 07 July 2003 | Active |
8, Southampton Road, Ringwood, Uk, BH24 1HY | Director | 22 August 2011 | Active |
8, Southampton Road, Ringwood, BH24 1HY | Director | 07 December 2010 | Active |
8 Southampton Road, Ringwood, BH24 1HY | Director | 08 April 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 27 May 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Officers | Change person director company with change date. | Download |
2017-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.