About

Registered Number: 02584412
Date of Incorporation: 21/02/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Holly Farm, Main Street, Thoroton, Nottinghamshire, NG13 9DS

 

Based in Thoroton in Nottinghamshire, Dukeries Roofing Services Ltd was setup in 1991, it has a status of "Active". Evison, Donna Elaine, Evison, Dale Michael, Evison, Donna Elaine, Evison, Kevin John are listed as directors of the company. Currently we aren't aware of the number of employees at the Dukeries Roofing Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVISON, Dale Michael N/A - 1
EVISON, Donna Elaine 06 April 2016 - 1
EVISON, Kevin John N/A 30 April 2005 1
Secretary Name Appointed Resigned Total Appointments
EVISON, Donna Elaine 30 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 20 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 13 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 18 August 2016
RESOLUTIONS - N/A 12 May 2016
SH08 - Notice of name or other designation of class of shares 12 May 2016
SH08 - Notice of name or other designation of class of shares 12 May 2016
AR01 - Annual Return 02 March 2016
RESOLUTIONS - N/A 23 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 November 2015
SH08 - Notice of name or other designation of class of shares 23 November 2015
CC04 - Statement of companies objects 23 November 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 17 July 2014
AP01 - Appointment of director 11 June 2014
AR01 - Annual Return 21 March 2014
CERTNM - Change of name certificate 23 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 March 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
AA - Annual Accounts 24 August 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
395 - Particulars of a mortgage or charge 23 April 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 28 June 2004
287 - Change in situation or address of Registered Office 28 June 2004
363s - Annual Return 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
123 - Notice of increase in nominal capital 17 November 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 21 February 1999
288c - Notice of change of directors or secretaries or in their particulars 11 December 1998
AA - Annual Accounts 13 October 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 18 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1996
AA - Annual Accounts 12 June 1996
395 - Particulars of a mortgage or charge 08 May 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 01 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 July 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 14 July 1993
363b - Annual Return 25 February 1993
AA - Annual Accounts 17 July 1992
363s - Annual Return 10 March 1992
395 - Particulars of a mortgage or charge 21 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1991
MEM/ARTS - N/A 02 May 1991
288 - N/A 27 April 1991
288 - N/A 27 April 1991
287 - Change in situation or address of Registered Office 25 April 1991
CERTNM - Change of name certificate 22 April 1991
NEWINC - New incorporation documents 21 February 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2013 Outstanding

N/A

Debenture 22 April 2005 Fully Satisfied

N/A

Fixed and floating charge 29 April 1996 Fully Satisfied

N/A

Debenture 03 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.