About

Registered Number: 03255812
Date of Incorporation: 27/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 100 High Street, Evesham, WR11 4EU,

 

Ductbusters Ltd was established in 1996, it's status is listed as "Active". We don't know the number of employees at this company. This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Paul Adrian 01 May 2019 - 1
QUINN, Susan Elizabeth 27 September 1996 01 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 16 September 2019
PSC07 - N/A 16 September 2019
PSC07 - N/A 16 September 2019
PSC07 - N/A 16 September 2019
PSC02 - N/A 16 September 2019
AP03 - Appointment of secretary 06 August 2019
AA - Annual Accounts 08 July 2019
TM01 - Termination of appointment of director 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
AD01 - Change of registered office address 25 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 12 September 2018
PSC07 - N/A 12 September 2018
AD01 - Change of registered office address 28 March 2018
CS01 - N/A 14 September 2017
PSC02 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
AA - Annual Accounts 10 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 15 September 2016
MR04 - N/A 10 March 2016
RP04 - N/A 15 December 2015
AA - Annual Accounts 04 December 2015
CH01 - Change of particulars for director 27 November 2015
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 13 September 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 21 September 2011
CH03 - Change of particulars for secretary 21 September 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 04 November 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 11 August 2006
395 - Particulars of a mortgage or charge 05 May 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 20 June 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 31 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 11 August 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
AA - Annual Accounts 16 December 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 17 September 2002
287 - Change in situation or address of Registered Office 15 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 27 September 2001
225 - Change of Accounting Reference Date 07 December 2000
363s - Annual Return 14 November 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 13 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 29 September 1997
395 - Particulars of a mortgage or charge 17 December 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
287 - Change in situation or address of Registered Office 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1996
NEWINC - New incorporation documents 27 September 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 July 2010 Outstanding

N/A

Debenture 28 April 2006 Outstanding

N/A

Legal mortgage 09 August 2004 Fully Satisfied

N/A

Fixed and floating charge 12 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.