DUTY CALLS LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 6QZ

Company number 03815948
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address 5A WINDSOR ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6QZ
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DUTY CALLS LIMITED are www.dutycalls.co.uk, and www.duty-calls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Ash Rail Station is 2.6 miles; to Blackwater Rail Station is 3.8 miles; to Bagshot Rail Station is 6.2 miles; to Bentley (Hants) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duty Calls Limited is a Private Limited Company. The company registration number is 03815948. Duty Calls Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of Duty Calls Limited is 5a Windsor Road Farnborough Hampshire Gu14 6qz. . STEPHENSON, Claire is a Secretary of the company. MITCHELL, Pamela Frances is a Director of the company. Secretary HULL, David Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HULL, David Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
STEPHENSON, Claire
Appointed Date: 14 December 2004

Director
MITCHELL, Pamela Frances
Appointed Date: 29 July 1999
66 years old

Resigned Directors

Secretary
HULL, David Mark
Resigned: 14 December 2004
Appointed Date: 29 July 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Director
HULL, David Mark
Resigned: 14 December 2004
Appointed Date: 29 July 1999
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Persons With Significant Control

Mrs Pamela Frances Mitchell
Notified on: 29 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

DUTY CALLS LIMITED Events

30 Nov 2016
Total exemption full accounts made up to 31 March 2016
06 Aug 2016
Confirmation statement made on 29 July 2016 with updates
14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

03 Sep 2015
Director's details changed for Pamela Frances Hilton on 1 August 2015
...
... and 40 more events
09 Aug 1999
New secretary appointed;new director appointed
09 Aug 1999
New director appointed
06 Aug 1999
Ad 29/07/99--------- £ si 98@1=98 £ ic 2/100
06 Aug 1999
Accounting reference date shortened from 31/07/00 to 31/03/00
29 Jul 1999
Incorporation