About

Registered Number: 02887867
Date of Incorporation: 14/01/1994 (31 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9-10 Carousel Way, Riverside Business Park, Northampton, NN3 9HG

 

Ductmann Ltd was registered on 14 January 1994 with its registered office in Northampton, it's status is listed as "Active". The business has 3 directors listed as Robertson, Iain Thomas, Ranstam, Ola Henrik Gosta, Liedholm, Fredrik at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANSTAM, Ola Henrik Gosta 30 June 2019 - 1
LIEDHOLM, Fredrik 02 April 2019 30 June 2019 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Iain Thomas 02 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
PSC02 - N/A 02 May 2019
AP01 - Appointment of director 17 April 2019
PSC07 - N/A 16 April 2019
AP01 - Appointment of director 16 April 2019
AP03 - Appointment of secretary 11 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM02 - Termination of appointment of secretary 09 April 2019
AD01 - Change of registered office address 09 April 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 19 February 2019
CS01 - N/A 31 January 2019
MR04 - N/A 05 November 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 16 January 2012
AP01 - Appointment of director 03 August 2011
AA - Annual Accounts 09 June 2011
SH01 - Return of Allotment of shares 22 February 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 20 February 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 02 November 1995
395 - Particulars of a mortgage or charge 13 June 1995
363s - Annual Return 13 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1994
288 - N/A 03 February 1994
NEWINC - New incorporation documents 14 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.