About

Registered Number: 02671387
Date of Incorporation: 16/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: 80 Burton Road, Sheffield, S3 8BX

 

South Yorkshire Ducting Supplies Ltd was founded on 16 December 1991, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies director is listed as Reynolds, Roger Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Roger Anthony 01 April 1992 28 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 02 April 2016
AR01 - Annual Return 30 December 2015
TM02 - Termination of appointment of secretary 17 May 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 05 February 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 15 February 2008
RESOLUTIONS - N/A 29 June 2007
AA - Annual Accounts 19 June 2007
395 - Particulars of a mortgage or charge 16 February 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 16 February 2006
225 - Change of Accounting Reference Date 18 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 22 December 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 10 December 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 05 February 2003
287 - Change in situation or address of Registered Office 17 October 2002
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 28 March 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 14 January 2000
363s - Annual Return 11 January 2000
AUD - Auditor's letter of resignation 07 July 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 11 February 1999
395 - Particulars of a mortgage or charge 17 December 1998
RESOLUTIONS - N/A 15 December 1998
RESOLUTIONS - N/A 12 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 August 1998
AA - Annual Accounts 19 March 1998
RESOLUTIONS - N/A 27 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 26 March 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 27 February 1996
363s - Annual Return 14 February 1996
363s - Annual Return 21 February 1995
AA - Annual Accounts 16 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 February 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 23 February 1993
395 - Particulars of a mortgage or charge 15 July 1992
287 - Change in situation or address of Registered Office 21 April 1992
288 - N/A 21 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 April 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
NEWINC - New incorporation documents 16 December 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 February 2007 Outstanding

N/A

Debenture 04 September 2002 Outstanding

N/A

Fixed and floatin charge 30 August 2002 Outstanding

N/A

Debenture 16 December 1998 Fully Satisfied

N/A

Mortgage debenture 07 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.