LITTLE DUFFY ENTERPRISES LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 5EJ

Company number 02575536
Status Active
Incorporation Date 21 January 1991
Company Type Private Limited Company
Address UNIT 6 BEVERLEY COURT FIVE ASH ROAD, MEDSTEAD, ALTON, HAMPSHIRE, GU34 5EJ
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 105,324 . The most likely internet sites of LITTLE DUFFY ENTERPRISES LIMITED are www.littleduffyenterprises.co.uk, and www.little-duffy-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Petersfield Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Little Duffy Enterprises Limited is a Private Limited Company. The company registration number is 02575536. Little Duffy Enterprises Limited has been working since 21 January 1991. The present status of the company is Active. The registered address of Little Duffy Enterprises Limited is Unit 6 Beverley Court Five Ash Road Medstead Alton Hampshire Gu34 5ej. . NORFOLK, Timothy Charles William Ernest is a Secretary of the company. NORFOLK, Andrew is a Director of the company. NORFOLK, Timothy Charles William Ernest is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary NORRIS, Lesley Jacqueline has been resigned. Secretary RICHARDSON, Philip Henry has been resigned. Secretary TANNER, Daniel has been resigned. Secretary TANNER, Daniel Gordon Jarvis has been resigned. Director DALTON, Timothy Michael has been resigned. Director HARDING, Richard Christopher has been resigned. Director HARPER, Christopher John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director NORFOLK, Andrew has been resigned. Director NORFOLK, Gillian has been resigned. Director NORRIS, Lesley Jacqueline has been resigned. Director OLDHAM, Elizabeth Jacoba has been resigned. Director ROBINSON, Oliver Stuart Thomas has been resigned. Director STEPHENSON, Raymond Geoffrey has been resigned. Director TANNER, Daniel Gordon Jarvis has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
NORFOLK, Timothy Charles William Ernest
Appointed Date: 11 December 1997

Director
NORFOLK, Andrew
Appointed Date: 01 June 2004
54 years old

Director
NORFOLK, Timothy Charles William Ernest
Appointed Date: 11 December 1997
79 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 21 January 1991
Appointed Date: 21 January 1991

Secretary
NORRIS, Lesley Jacqueline
Resigned: 25 January 1993
Appointed Date: 21 January 1991

Secretary
RICHARDSON, Philip Henry
Resigned: 11 December 1997
Appointed Date: 21 January 1996

Secretary
TANNER, Daniel
Resigned: 17 January 1995
Appointed Date: 25 January 1993

Secretary
TANNER, Daniel Gordon Jarvis
Resigned: 21 January 1996
Appointed Date: 25 January 1993

Director
DALTON, Timothy Michael
Resigned: 11 December 1997
Appointed Date: 01 March 1992
72 years old

Director
HARDING, Richard Christopher
Resigned: 29 January 1995
Appointed Date: 01 March 1992
85 years old

Director
HARPER, Christopher John
Resigned: 11 December 1997
Appointed Date: 01 March 1992
84 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 21 January 1991
Appointed Date: 21 January 1991

Director
NORFOLK, Andrew
Resigned: 05 October 1998
Appointed Date: 11 December 1997
54 years old

Director
NORFOLK, Gillian
Resigned: 01 June 2004
Appointed Date: 05 October 1998
79 years old

Director
NORRIS, Lesley Jacqueline
Resigned: 25 January 1993
Appointed Date: 21 January 1991
72 years old

Director
OLDHAM, Elizabeth Jacoba
Resigned: 29 January 1995
Appointed Date: 09 March 1992
73 years old

Director
ROBINSON, Oliver Stuart Thomas
Resigned: 11 December 1997
Appointed Date: 21 January 1991
69 years old

Director
STEPHENSON, Raymond Geoffrey
Resigned: 09 March 1992
Appointed Date: 21 January 1991
78 years old

Director
TANNER, Daniel Gordon Jarvis
Resigned: 11 December 1997
Appointed Date: 21 January 1991
77 years old

Persons With Significant Control

Mr Timothy Charles William Ernest Norfolk
Notified on: 1 May 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Norfolk
Notified on: 1 May 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LITTLE DUFFY ENTERPRISES LIMITED Events

25 Jan 2017
Confirmation statement made on 11 January 2017 with updates
22 Aug 2016
Total exemption full accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 105,324

28 Sep 2015
Total exemption full accounts made up to 31 January 2015
29 Jun 2015
Registered office address changed from 2 Elm Court 23 Rydens Road Walton on Thames Surrey KT12 3AD to Unit 6 Beverley Court Five Ash Road Medstead Alton Hampshire GU34 5EJ on 29 June 2015
...
... and 99 more events
26 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Feb 1991
Secretary resigned;new secretary appointed;new director appointed

26 Feb 1991
Director resigned;new director appointed

28 Jan 1991
Registered office changed on 28/01/91 from: classic house 174-180 old street london EC1V 9BP

21 Jan 1991
Incorporation

LITTLE DUFFY ENTERPRISES LIMITED Charges

22 April 2005
Legal mortgage
Delivered: 28 April 2005
Status: Satisfied on 30 September 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the rose and thistle public house…
20 April 2005
Debenture
Delivered: 21 April 2005
Status: Satisfied on 30 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1991
Debenture
Delivered: 5 June 1991
Status: Satisfied on 30 September 2014
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
24 May 1991
Legal charge of licensed premises
Delivered: 5 June 1991
Status: Satisfied on 30 September 2014
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land together with the buildings erected thereon k/a…
18 April 1991
Legal charge
Delivered: 8 May 1991
Status: Satisfied on 30 September 2014
Persons entitled: Courage Limited.
Description: The rose & thistle public house rockbourne, fording bridge…