DUCALES TRADING NO. 6 LIMITED

16 Talbot Street 16 Talbot Street, Belfast, BT1 2NF, Co Antrim
StatusACTIVE
Company No.NI619039
CategoryPrivate Limited Company
Incorporated24 Jun 2013
Age10 years, 11 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

DUCALES TRADING NO. 6 LIMITED is an active private limited company with number NI619039. It was incorporated 10 years, 11 months, 23 days ago, on 24 June 2013. The company address is 16 Talbot Street 16 Talbot Street, Belfast, BT1 2NF, Co Antrim.



Company Fillings

Accounts with accounts type audited abridged

Date: 14 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 05 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 21 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Wilson Booth

Termination date: 2020-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-01

Officer name: Mr John David Stuart

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 23 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 21 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ducales Capital Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6190390001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2016

Action Date: 21 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-21

Charge number: NI6190390003

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Simon Charles Jonathan Danielli

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Old address: Second Floor Pilot Point 21 Clarendon Road Belfast Antrim BT1 3BG

Change date: 2014-04-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6190390002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6190390001

Documents

View document PDF

Change account reference date company current extended

Date: 04 Sep 2013

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: AD01

Old address: 21 Arthur Street Belfast Antrim BT1 4GA

Change date: 2013-07-05

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Roy Wilson Booth

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Moyne Secretarial Limited

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas James Jennings Cbe

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Charles Jonathan Danielli

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter William Jennings

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James David Jennings

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kearns

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Fulton

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moyne shelf company (no. 332) LIMITED\certificate issued on 01/07/13

Documents

View document PDF

Change of name notice

Date: 01 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBOURNE GROUP LIMITED

F/F 10 CLIVE AVENUE,WORTHING,BN12 4SG

Number:02994316
Status:ACTIVE
Category:Private Limited Company

BLACK SWAN (JACKFIELD) LTD

SUITE 22 THE QUADRANT,SHEFFIELD,S9 4WG

Number:04865647
Status:ACTIVE
Category:Private Limited Company

OAKDALE PEARL LTD

FLAT 1,ILFORD,IG1 3EB

Number:11403338
Status:ACTIVE
Category:Private Limited Company

PUDDLEDUCKS NURSERY LIMITED

860-862 GARRATT LANE,LONDON,SW17 0NB

Number:06440647
Status:ACTIVE
Category:Private Limited Company

SICHUAN KITCHEN LIMITED

57 FAULKNER STREET,MANCHESTER,M1 4FF

Number:08685746
Status:ACTIVE
Category:Private Limited Company

SLINK BOUTIQUE LTD

93 PRINCES PARK AVENUE,LONDON,NW11 0JS

Number:08620714
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