Company number 06008497
Status Active
Incorporation Date 24 November 2006
Company Type Private Limited Company
Address 19 TITAN COURT, LAPORTE WAY, LUTON, BEDFORDSHIRE, LU4 8EF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Particulars of variation of rights attached to shares. The most likely internet sites of MACE DUCTWORK LIMITED are www.maceductwork.co.uk, and www.mace-ductwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Mace Ductwork Limited is a Private Limited Company.
The company registration number is 06008497. Mace Ductwork Limited has been working since 24 November 2006.
The present status of the company is Active. The registered address of Mace Ductwork Limited is 19 Titan Court Laporte Way Luton Bedfordshire Lu4 8ef. . KING STREET SECRETARIES LTD is a Secretary of the company. MACE, Nina is a Director of the company. MACE, Paul is a Director of the company. Director KING STREET COMPANY DIRECTORS LTD has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Secretary
KING STREET SECRETARIES LTD
Appointed Date: 24 November 2006
Director
MACE, Nina
Appointed Date: 25 November 2011
49 years old
Director
MACE, Paul
Appointed Date: 01 December 2007
49 years old
Resigned Directors
Director
KING STREET COMPANY DIRECTORS LTD
Resigned: 01 December 2007
Appointed Date: 24 November 2006
Persons With Significant Control
Mr Paul Mace
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more
MACE DUCTWORK LIMITED Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 24 November 2016 with updates
04 Jan 2016
Particulars of variation of rights attached to shares
04 Jan 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES12 ‐
Resolution of varying share rights or name
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 20 more events
12 Feb 2008
Director resigned
07 Feb 2008
Company name changed ivix properties LIMITED\certificate issued on 07/02/08
04 Feb 2008
Return made up to 24/11/07; full list of members
04 Feb 2008
Accounts for a dormant company made up to 30 November 2007
24 Nov 2006
Incorporation