Company Information for DUCK PLUMBING & HEATING LIMITED
CALYX HOUSE, SOUTH ROAD, TAUNTON, SOMERSET, TA1 3DU,
|
Company Registration Number
05971540
Private Limited Company
Active |
Company Name | |
---|---|
DUCK PLUMBING & HEATING LIMITED | |
Legal Registered Office | |
CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU Other companies in CB1 | |
Company Number | 05971540 | |
---|---|---|
Company ID Number | 05971540 | |
Date formed | 2006-10-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB897501290 |
Last Datalog update: | 2024-03-06 10:59:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES HOWARD BELL |
||
ROBERT JAMES HOWARD BELL |
||
ALASTAIR FREDERICK MALCOLM BENTON - JONES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUCK LUXURY LOO HIRE LIMITED | Director | 2009-05-28 | CURRENT | 2009-05-28 | Dissolved 2014-10-14 |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 16/10/23 FROM Salisbury House Station Road Cambridge CB1 2LA | ||
02/05/23 STATEMENT OF CAPITAL GBP 2.047 | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
Sub-division of shares on 2022-11-03 | ||
Sub-division of shares on 2022-11-03 | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Robert James Howard Bell as a person with significant control on 2020-10-17 | |
CH01 | Director's details changed for Mr Robert James Howard Bell on 2020-10-17 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Alastair Frederick Malcolm Benton-Jones on 2019-10-15 | |
CH01 | Director's details changed for Mr Robert James Howard Bell on 2019-10-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT JAMES HOWARD BELL on 2019-10-15 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert James Howard Bell on 2014-10-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT JAMES HOWARD BELL on 2014-10-29 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alastair Frederick Malcolm Benton - Jones on 2012-04-30 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from The Pond Cottage, Lark Hall Heath Six Mile Bottom Newmarket Suffolk CB8 0UP United Kingdom | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/10/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR FREDERICK MALCOLM BENTON - JONES / 18/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HOWARD BELL / 18/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES HOWARD BELL / 18/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM PETERS, ELWORTHY & MOORE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF2001435 | Active | Licenced property: SIX MILE BOTTOM THE POND LARK HALL HEATH NEWMARKET SUFFOLK NEWMARKET GB CB8 0UP. Correspondance address: LARK HALL HEATH THE POND SIX MILE BOTTOM NEWMARKET SIX MILE BOTTOM GB CB8 0UP |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUCK PLUMBING & HEATING LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as DUCK PLUMBING & HEATING LIMITED are:
CENTRAL HEATING SERVICES LIMITED | £ 3,282,868 |
LIBERTY GAS GROUP LIMITED | £ 1,640,933 |
SWALE HEATING LIMITED | £ 1,562,220 |
BRIDGE HEATING LIMITED | £ 1,417,294 |
ROBERT HEATH HEATING LIMITED | £ 1,264,861 |
M & G CONSTRUCTION LIMITED | £ 636,528 |
SELECT HEATING SERVICES LIMITED | £ 478,037 |
GARDNER MECHANICAL SERVICES LIMITED | £ 466,182 |
RMC MECHANICAL SERVICES LIMITED | £ 452,501 |
VSN ENTERPRISES LIMITED | £ 378,469 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |