About

Registered Number: 03778943
Date of Incorporation: 27/05/1999 (25 years ago)
Company Status: Active
Registered Address: Unit 2 The Business Centre, Downmill Road, Bracknell, Berkshire, RG12 1QS

 

Founded in 1999, Southern Ductwork (Manufacture) Ltd have registered office in Bracknell, Berkshire, it's status at Companies House is "Active". This organisation has 4 directors listed as Sawdon, Robert Andrew, Bradshaw, Kim, Yonwin, Amy, Busher, Gail Sherington.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWDON, Robert Andrew 16 March 2012 - 1
BUSHER, Gail Sherington 16 December 2009 24 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Kim 28 May 1999 09 April 2002 1
YONWIN, Amy 22 April 2002 10 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
MR01 - N/A 02 July 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 05 March 2018
CH01 - Change of particulars for director 19 July 2017
PSC04 - N/A 19 July 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 09 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 08 July 2016
CH01 - Change of particulars for director 12 November 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 01 March 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 03 September 2012
AA01 - Change of accounting reference date 12 July 2012
AD01 - Change of registered office address 26 April 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 20 March 2012
CERTNM - Change of name certificate 23 February 2012
CONNOT - N/A 23 February 2012
RESOLUTIONS - N/A 08 February 2012
CONNOT - N/A 08 February 2012
AA - Annual Accounts 16 December 2011
TM02 - Termination of appointment of secretary 21 September 2011
AR01 - Annual Return 14 September 2011
TM01 - Termination of appointment of director 01 September 2011
AP01 - Appointment of director 31 August 2011
CERTNM - Change of name certificate 07 June 2011
CONNOT - N/A 07 June 2011
CERTNM - Change of name certificate 18 May 2011
RESOLUTIONS - N/A 11 May 2011
TM01 - Termination of appointment of director 23 March 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 20 December 2010
AR01 - Annual Return 10 August 2010
AD01 - Change of registered office address 27 July 2010
TM01 - Termination of appointment of director 29 June 2010
AP01 - Appointment of director 29 January 2010
CONNOT - N/A 19 January 2010
AD01 - Change of registered office address 12 January 2010
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 24 March 2009
363s - Annual Return 01 September 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 02 June 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
AA - Annual Accounts 01 December 2003
AA - Annual Accounts 01 December 2003
363s - Annual Return 16 July 2003
CERTNM - Change of name certificate 07 July 2003
363s - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
287 - Change in situation or address of Registered Office 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
CERTNM - Change of name certificate 12 April 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 03 August 2000
225 - Change of Accounting Reference Date 03 August 2000
CERTNM - Change of name certificate 14 October 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
287 - Change in situation or address of Registered Office 08 June 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2020 Outstanding

N/A

Debenture 05 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.