J E DUCKETT SURFACING LTD.
CARNFORTH J.E. DUCKETT TARMAC CONTRACTORS LIMITED

Hellopages » Cumbria » South Lakeland » LA6 1NX

Company number 05380690
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address HOLLY COTTAGE PIPERS LANE, CLAWTHORPE, CARNFORTH, LANCASHIRE, ENGLAND, LA6 1NX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates This document is being processed and will be available in 5 days. ; Accounts for a small company made up to 5 April 2016; Cancellation of shares. Statement of capital on 5 January 2016 GBP 750 . The most likely internet sites of J E DUCKETT SURFACING LTD. are www.jeduckettsurfacing.co.uk, and www.j-e-duckett-surfacing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. J E Duckett Surfacing Ltd is a Private Limited Company. The company registration number is 05380690. J E Duckett Surfacing Ltd has been working since 02 March 2005. The present status of the company is Active. The registered address of J E Duckett Surfacing Ltd is Holly Cottage Pipers Lane Clawthorpe Carnforth Lancashire England La6 1nx. . DUCKETT, Holly is a Director of the company. DUCKETT, Richard Colin is a Director of the company. Secretary DUCKETT, Kathleen has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DUCKETT, Kathleen has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
DUCKETT, Holly
Appointed Date: 01 December 2015
42 years old

Director
DUCKETT, Richard Colin
Appointed Date: 02 March 2005
46 years old

Resigned Directors

Secretary
DUCKETT, Kathleen
Resigned: 06 January 2016
Appointed Date: 02 March 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 02 March 2005
Appointed Date: 02 March 2005

Director
DUCKETT, Kathleen
Resigned: 06 January 2016
Appointed Date: 02 March 2005
74 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 02 March 2005
Appointed Date: 02 March 2005

Persons With Significant Control

Mr Richard Colin Duckett
Notified on: 2 March 2017
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Holly Duckett
Notified on: 2 March 2017
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J E DUCKETT SURFACING LTD. Events

23 Mar 2017
Confirmation statement made on 2 March 2017 with updates
This document is being processed and will be available in 5 days.

06 Oct 2016
Accounts for a small company made up to 5 April 2016
27 Apr 2016
Cancellation of shares. Statement of capital on 5 January 2016
  • GBP 750

29 Mar 2016
Satisfaction of charge 1 in full
22 Mar 2016
Purchase of own shares.
...
... and 29 more events
15 Mar 2005
New director appointed
15 Mar 2005
New secretary appointed;new director appointed
15 Mar 2005
Director resigned
15 Mar 2005
Secretary resigned
02 Mar 2005
Incorporation

J E DUCKETT SURFACING LTD. Charges

25 April 2005
Debenture
Delivered: 6 May 2005
Status: Satisfied on 29 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…