About

Registered Number: 04380087
Date of Incorporation: 22/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 36 Dukes Close, Thurmaston, Leicester, Leicestershire, LE4 8EY

 

S & D Ductwork Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Overton, Dean Nigel, Scott, Stephen David, Green, Dennis Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERTON, Dean Nigel 01 March 2002 - 1
SCOTT, Stephen David 01 March 2002 - 1
GREEN, Dennis Robert 17 February 2003 25 September 2006 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 25 November 2019
MR04 - N/A 22 August 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 21 March 2016
SH01 - Return of Allotment of shares 10 March 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 25 February 2008
287 - Change in situation or address of Registered Office 14 November 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 01 December 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 29 December 2003
395 - Particulars of a mortgage or charge 18 June 2003
363s - Annual Return 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
225 - Change of Accounting Reference Date 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.