S DUDDY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 6AH

Company number 05141563
Status Active
Incorporation Date 1 June 2004
Company Type Private Limited Company
Address 80 STOCKPORT ROAD, MARPLE, STOCKPORT, CHESHIRE, SK6 6AH
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Micro company accounts made up to 31 January 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of S DUDDY LIMITED are www.sduddy.co.uk, and www.s-duddy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. S Duddy Limited is a Private Limited Company. The company registration number is 05141563. S Duddy Limited has been working since 01 June 2004. The present status of the company is Active. The registered address of S Duddy Limited is 80 Stockport Road Marple Stockport Cheshire Sk6 6ah. The company`s financial liabilities are £35.47k. It is £-28.6k against last year. And the total assets are £149.02k, which is £42.85k against last year. DUDDY, Charles Samuel is a Secretary of the company. DUDDY, Charles Samuel is a Director of the company. STAFFORD, Lee is a Director of the company. Secretary BARNES, Peter Michael has been resigned. Secretary DUDDY, Charles Samuel has been resigned. Secretary HILL, Carole Ann has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HILL, Carole Ann has been resigned. Director HYNES, Christian has been resigned. Director THORNTON, Scott Michael has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Roofing activities".


s duddy Key Finiance

LIABILITIES £35.47k
-45%
CASH n/a
TOTAL ASSETS £149.02k
+40%
All Financial Figures

Current Directors

Secretary
DUDDY, Charles Samuel
Appointed Date: 15 January 2011

Director
DUDDY, Charles Samuel
Appointed Date: 01 June 2004
71 years old

Director
STAFFORD, Lee
Appointed Date: 01 February 2012
46 years old

Resigned Directors

Secretary
BARNES, Peter Michael
Resigned: 15 January 2011
Appointed Date: 03 May 2007

Secretary
DUDDY, Charles Samuel
Resigned: 03 May 2007
Appointed Date: 11 October 2006

Secretary
HILL, Carole Ann
Resigned: 11 October 2006
Appointed Date: 01 June 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 June 2004
Appointed Date: 01 June 2004

Director
HILL, Carole Ann
Resigned: 11 October 2006
Appointed Date: 04 November 2004
58 years old

Director
HYNES, Christian
Resigned: 07 March 2014
Appointed Date: 01 February 2012
41 years old

Director
THORNTON, Scott Michael
Resigned: 17 January 2007
Appointed Date: 04 November 2004
55 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 June 2004
Appointed Date: 01 June 2004

S DUDDY LIMITED Events

27 Oct 2016
Micro company accounts made up to 31 January 2016
27 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
23 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

31 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 35 more events
21 Jun 2004
Secretary resigned
21 Jun 2004
New secretary appointed
21 Jun 2004
New director appointed
21 Jun 2004
Director resigned
01 Jun 2004
Incorporation

S DUDDY LIMITED Charges

14 February 2011
Debenture
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…