DUTYCOURSE LIMITED
HOPE VALLEY SHEFFIELD

Hellopages » Derbyshire » Derbyshire Dales » S32 2JN

Company number 03560457
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address HEYWOOD HOUSE, MAIN ROAD GRINDLEFORD, HOPE VALLEY SHEFFIELD, DERBYSHIRE, S32 2JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 4 ; Partial exemption accounts made up to 31 March 2015. The most likely internet sites of DUTYCOURSE LIMITED are www.dutycourse.co.uk, and www.dutycourse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Dutycourse Limited is a Private Limited Company. The company registration number is 03560457. Dutycourse Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Dutycourse Limited is Heywood House Main Road Grindleford Hope Valley Sheffield Derbyshire S32 2jn. . STOUT, Lionel Alty is a Secretary of the company. STOUT, Lionel Alty is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director REICHWALD, William Martin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STOUT, Lionel Alty
Appointed Date: 07 August 1998

Director
STOUT, Lionel Alty
Appointed Date: 07 August 1998
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 1998
Appointed Date: 08 May 1998

Director
REICHWALD, William Martin
Resigned: 31 March 2014
Appointed Date: 07 August 1998
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 August 1998
Appointed Date: 08 May 1998

DUTYCOURSE LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4

30 Sep 2015
Partial exemption accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4

16 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
02 Sep 1998
Secretary resigned
02 Sep 1998
New secretary appointed;new director appointed
02 Sep 1998
New director appointed
02 Sep 1998
Registered office changed on 02/09/98 from: 1 mitchell lane bristol BS1 6BU
08 May 1998
Incorporation

DUTYCOURSE LIMITED Charges

31 March 2014
Charge code 0356 0457 0016
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50 egerton street sheffield t/no.SYK412767…
13 March 2012
Deed of legal mortgage
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2, 9 furber street london t/n BGL88034 all plant and…
1 September 2010
Legal mortgage
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Abbeyfield house, 24 broomhall road, sheffield all plant…
1 September 2010
Legal mortgage
Delivered: 7 September 2010
Status: Satisfied on 26 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 whinfell court, sheffield all plant and machinery owned…
9 August 2010
Deed of legal mortgage
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 townhead road dore sheffield all plant and machinery…
9 August 2010
Legal mortgage
Delivered: 12 August 2010
Status: Satisfied on 20 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2 9 furber street london see image for full details.
2 May 2007
Debenture
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The domino egerton street sheffield and 19 plympton street…
2 May 2007
Legal charge
Delivered: 3 May 2007
Status: Satisfied on 21 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 plympton street london.
2 May 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The domino egerton street sheffield.
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 43 perrers road hammersmith london. The rental…
10 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 plympton street london t/no ngl 810917. by way of fixed…
10 March 2006
Legal charge
Delivered: 15 March 2006
Status: Satisfied on 27 September 2006
Persons entitled: Paragon Mortgages Limited
Description: 19 plympton street london. The rental income by way of…
11 March 2003
Legal charge
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: C201 west one deveonshire green sheffield. By way of fixed…
8 March 2002
Legal charge
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The domino, egerton street, sheffield, south yorkshire…
3 March 2000
Legal mortgage
Delivered: 17 March 2000
Status: Satisfied on 31 December 2002
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the west side of egerton street…
28 February 2000
Debenture
Delivered: 4 March 2000
Status: Satisfied on 31 December 2002
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…