FLEXIBLE DUCTING SUPPLIES LIMITED

Craven House Craven House, Steeton, BD20 6TT, Keighley,West Yorkshire
StatusACTIVE
Company No.01993471
CategoryPrivate Limited Company
Incorporated28 Feb 1986
Age38 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

FLEXIBLE DUCTING SUPPLIES LIMITED is an active private limited company with number 01993471. It was incorporated 38 years, 2 months, 1 day ago, on 28 February 1986. The company address is Craven House Craven House, Steeton, BD20 6TT, Keighley,west Yorkshire.



Company Fillings

Accounts with accounts type dormant

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jan 2017

Category: Address

Type: AD03

New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Change sail address company with new address

Date: 05 Jan 2017

Category: Address

Type: AD02

New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John White

Change date: 2012-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-01

Officer name: Mrs Lorraine White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael John White

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/96 to 31/05/96

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 1994

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Accounts with made up date

Date: 26 Jan 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Resolution

Date: 12 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Feb 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 25 Feb 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Accounts with made up date

Date: 30 Jun 1991

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 15 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Legacy

Date: 09 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 09/07/90 from: pearl assurance house bank street bradford west yorkshire

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 1989

Action Date: 31 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-31

Documents

View document PDF

Legacy

Date: 02 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/09/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Dec 1988

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 14 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/11/88; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 05/09/87; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Jul 1988

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Legacy

Date: 30 Jun 1987

Category: Address

Type: 287

Description: Registered office changed on 30/06/87 from: 47 brunswick place london N1 6EE

Documents

View document PDF

Legacy

Date: 15 Apr 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/07

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flexable ducting supplies limite d\certificate issued on 26/02/87

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 12 Dec 1986

Category: Gazette

Type: GAZ(U)

Description: Gazettable document

Documents

View document PDF

Legacy

Date: 21 Nov 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flexaust LIMITED\certificate issued on 17/11/86

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swift 1859 LIMITED\certificate issued on 10/10/86

Documents

View document PDF

Incorporation company

Date: 28 Feb 1986

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAR TAYLOR PROPERTIES LTD

ELM FARM BARN,TIBBERTON,GL19 3AG

Number:09610797
Status:ACTIVE
Category:Private Limited Company

MELFORD FAIRS LIMITED

157, FAMBRIDGE RD,ESSEX,CM9 6BJ

Number:06474778
Status:ACTIVE
Category:Private Limited Company

ORCHARD WORKS RESIDENTS COMPANY LIMITED

FIRST FLOOR PROSPECT HOUSE,LONDON,N20 9AE

Number:02152605
Status:ACTIVE
Category:Private Limited Company

POLOKS LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11282411
Status:ACTIVE
Category:Private Limited Company

SHAH CAVIAR LIMITED

UNIT 2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW

Number:07393429
Status:ACTIVE
Category:Private Limited Company

TOP QUOTER LTD

LINES HOUSE,STEVENAGE,SG1 3DW

Number:07897785
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source