LONDON DUCTWORK SERVICES LIMITED
SOUTH WOODFORD

Hellopages » Greater London » Redbridge » E18 1HB

Company number 04671314
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address 1ST FLOOR, COMMERCE HOUSE, 1 RAVEN ROAD, SOUTH WOODFORD, LONDON, E18 1HB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Satisfaction of charge 046713140005 in full; Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LONDON DUCTWORK SERVICES LIMITED are www.londonductworkservices.co.uk, and www.london-ductwork-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and eight months. London Ductwork Services Limited is a Private Limited Company. The company registration number is 04671314. London Ductwork Services Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of London Ductwork Services Limited is 1st Floor Commerce House 1 Raven Road South Woodford London E18 1hb. The company`s financial liabilities are £181.45k. It is £132.01k against last year. The cash in hand is £561.74k. It is £177.68k against last year. And the total assets are £1255.72k, which is £560.39k against last year. HOOKWAY, Lisa is a Director of the company. O'DONNELL, Darren is a Director of the company. Secretary HOOKWAY, Lisa has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director O'DONNELL, Darren has been resigned. Director O'DONNELL, Frank has been resigned. Director O'DONNELL, James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


london ductwork services Key Finiance

LIABILITIES £181.45k
+267%
CASH £561.74k
+46%
TOTAL ASSETS £1255.72k
+80%
All Financial Figures

Current Directors

Director
HOOKWAY, Lisa
Appointed Date: 30 August 2013
49 years old

Director
O'DONNELL, Darren
Appointed Date: 01 December 2005
45 years old

Resigned Directors

Secretary
HOOKWAY, Lisa
Resigned: 30 August 2013
Appointed Date: 19 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Director
O'DONNELL, Darren
Resigned: 20 March 2004
Appointed Date: 19 February 2003
45 years old

Director
O'DONNELL, Frank
Resigned: 30 August 2013
Appointed Date: 06 April 2006
74 years old

Director
O'DONNELL, James
Resigned: 20 March 2006
Appointed Date: 20 March 2004
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

O'Donnell Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON DUCTWORK SERVICES LIMITED Events

28 Feb 2017
Satisfaction of charge 046713140005 in full
21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Statement of company's objects
30 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 53 more events
05 Mar 2003
New secretary appointed
05 Mar 2003
New director appointed
05 Mar 2003
Secretary resigned
05 Mar 2003
Director resigned
19 Feb 2003
Incorporation

LONDON DUCTWORK SERVICES LIMITED Charges

24 January 2014
Charge code 0467 1314 0005
Delivered: 15 August 2014
Status: Satisfied on 28 February 2017
Persons entitled: Barclays Bank PLC
Description: 6 ravens road, london.
4 December 2013
Charge code 0467 1314 0004
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 December 2011
All assets debenture
Delivered: 20 December 2011
Status: Satisfied on 22 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 September 2008
Rent deposit deed
Delivered: 16 September 2008
Status: Satisfied on 20 November 2014
Persons entitled: Axa Sun Life PLC
Description: All the deposit monies from time to time deposited pursuant…
30 March 2005
Debenture
Delivered: 6 April 2005
Status: Satisfied on 19 November 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…