DUCT PRODUCTS (1998) LIMITED

2 Green Way 2 Green Way, Newtownards, BT23 7SU
StatusACTIVE
Company No.NI035293
CategoryPrivate Limited Company
Incorporated04 Dec 1998
Age25 years, 6 months, 1 day
JurisdictionNorthern Ireland

SUMMARY

DUCT PRODUCTS (1998) LIMITED is an active private limited company with number NI035293. It was incorporated 25 years, 6 months, 1 day ago, on 04 December 1998. The company address is 2 Green Way 2 Green Way, Newtownards, BT23 7SU.



Company Fillings

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Leslie Ball

Change date: 2023-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Elta Group Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Feb 2015

Category: Address

Type: AD04

New address: 2 Green Way Conlig Newtownards BT23 7SU

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Dawn Hunt

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 26 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Mar 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Change sail address company with old address

Date: 05 Mar 2012

Category: Address

Type: AD02

Old address: 2 Upper Dunmurry Lane Dunmurry Belfast BT17 0AA Northern Ireland

Documents

View document PDF

Change account reference date company current extended

Date: 30 Aug 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leslie Ball

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Collins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Move registers to sail company

Date: 08 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Desmond Lionel Collins

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-08

Officer name: Margaret Elizabeth Green

Documents

View document PDF

Change sail address company

Date: 08 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 371SR(NI)

Description: 04/12/08

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 371S(NI)

Description: 04/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Resolution

Date: 21 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 04/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 04/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Resolution

Date: 18 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 04/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 04/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 04/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 04/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 371S(NI)

Description: 04/12/00 annual return shuttle

Documents

Legacy

Date: 25 Sep 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 06 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 04/12/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Dec 1998

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF


Some Companies

CACKLEBERRY STORAGE LIMITED

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:06840782
Status:ACTIVE
Category:Private Limited Company

IIF SLP GP LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC330301
Status:ACTIVE
Category:Private Limited Company

LOUISE'S KITCHEN EVENTS LIMITED

9 GOLDBRIDGE ROAD,LEWES,BN8 4LD

Number:08975085
Status:ACTIVE
Category:Private Limited Company

OPTI-EYE LIMITED

15 CHURCH STREET,SHROPSHIRE,SY11 2SU

Number:05424671
Status:ACTIVE
Category:Private Limited Company

SELF EXCLUSION LTD

FLOOR 2 NORWICH HOUSE,HULL,HU1 3ES

Number:10526893
Status:ACTIVE
Category:Private Limited Company

SENDELL LTD

87 ERPINGHAM ROAD,LONDON,SW15 1BJ

Number:07093317
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