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