Company NameDuctwork Direct Limited
DirectorMartin James Smith
Company StatusActive
Company Number03021551
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Martin James Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(same day as company formation)
RoleMetal Fabricator
Country of ResidenceEngland
Correspondence Address93 Hayes Way
Beckenham
Kent
BR3 6RR
Secretary NameMr Julian Smith
StatusCurrent
Appointed18 October 2013(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address18 Ambleside Avenue
Beckenham
Kent
BR3 3RW
Secretary NameBernadett Louise Smith
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleSecretary
Correspondence Address18 Ambleside Avenue
Beckenham
Kent
BR3 3RW
Secretary NameMr Robert Stevens
NationalityBritish
StatusResigned
Appointed20 February 2001(6 years after company formation)
Appointment Duration12 years, 8 months (resigned 18 October 2013)
RoleAccountant
Correspondence Address3 Old London Road
Upper Ruxley
Sidcup
Kent
DA14 5AR
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.ductworkdirect.co.uk
Email address[email protected]
Telephone020 86919544
Telephone regionLondon

Location

Registered AddressUnit 9 The Meridian Centre
Vulcan Way
New Addington
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington

Shareholders

70 at £1Mr Martin James Smith
70.00%
Ordinary
30 at £1Julian Smith
30.00%
Ordinary

Financials

Year2014
Net Worth£33,237
Cash£7,896
Current Liabilities£72,166

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

13 May 2015Delivered on: 15 May 2015
Persons entitled:
Whitehall Trustees Limited
Martin Peter Bennett

Classification: A registered charge
Particulars: L/H property k/a unit 10-11 meridian centre vulcan way new addington croydon t/no SGL511559.
Outstanding

Filing History

13 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
27 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
2 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
19 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
18 January 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
18 January 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 May 2015Registration of charge 030215510001, created on 13 May 2015 (28 pages)
15 May 2015Registration of charge 030215510001, created on 13 May 2015 (28 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
10 July 2014Registered office address changed from Unit J Arklow Trading Estate Arklow Road London SE14 6EB on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Unit J Arklow Trading Estate Arklow Road London SE14 6EB on 10 July 2014 (1 page)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 October 2013Appointment of Mr Julian Smith as a secretary (2 pages)
23 October 2013Appointment of Mr Julian Smith as a secretary (2 pages)
22 October 2013Termination of appointment of Robert Stevens as a secretary (1 page)
22 October 2013Termination of appointment of Robert Stevens as a secretary (1 page)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
27 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for Mr Martin James Smith on 9 March 2010 (2 pages)
27 March 2010Director's details changed for Mr Martin James Smith on 9 March 2010 (2 pages)
27 March 2010Director's details changed for Mr Martin James Smith on 9 March 2010 (2 pages)
27 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
12 March 2009Return made up to 09/03/09; full list of members (5 pages)
12 March 2009Return made up to 09/03/09; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 March 2008Return made up to 14/02/08; full list of members (3 pages)
5 March 2008Return made up to 14/02/08; full list of members (3 pages)
5 March 2008Secretary's change of particulars / robert stevens / 01/02/2008 (2 pages)
5 March 2008Secretary's change of particulars / robert stevens / 01/02/2008 (2 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 March 2007Return made up to 14/02/07; full list of members (6 pages)
10 March 2007Return made up to 14/02/07; full list of members (6 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 July 2005Registered office changed on 28/07/05 from: 5 brockley park forest hill london SE23 1PT (1 page)
28 July 2005Registered office changed on 28/07/05 from: 5 brockley park forest hill london SE23 1PT (1 page)
18 March 2005Return made up to 14/02/05; full list of members (6 pages)
18 March 2005Return made up to 14/02/05; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
9 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
11 March 2004Ad 28/02/03--------- £ si 100@1 (2 pages)
11 March 2004Return made up to 14/02/04; full list of members (6 pages)
11 March 2004Ad 28/02/03--------- £ si 100@1 (2 pages)
11 March 2004Return made up to 14/02/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 March 2003Return made up to 14/02/03; full list of members (6 pages)
4 March 2003Return made up to 14/02/03; full list of members (6 pages)
22 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
16 March 2001Return made up to 14/02/01; full list of members (6 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: 18 ambleside avenue beckenham kent BR3 3RW (1 page)
16 March 2001Return made up to 14/02/01; full list of members (6 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001Registered office changed on 16/03/01 from: 18 ambleside avenue beckenham kent BR3 3RW (1 page)
6 April 2000Accounts for a small company made up to 31 March 2000 (2 pages)
6 April 2000Accounts for a small company made up to 31 March 2000 (2 pages)
3 March 2000Return made up to 14/02/00; full list of members (6 pages)
3 March 2000Return made up to 14/02/00; full list of members (6 pages)
20 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 February 1999Return made up to 14/02/99; full list of members (6 pages)
26 February 1999Return made up to 14/02/99; full list of members (6 pages)
26 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 March 1998Return made up to 14/02/98; no change of members (4 pages)
18 March 1998Return made up to 14/02/98; no change of members (4 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 March 1997Return made up to 14/02/97; no change of members (4 pages)
20 March 1997Return made up to 14/02/97; no change of members (4 pages)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
8 March 1996Return made up to 14/02/96; full list of members (6 pages)
8 March 1996Return made up to 14/02/96; full list of members (6 pages)
23 March 1995Accounting reference date notified as 31/03 (1 page)
23 March 1995Ad 14/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 March 1995Ad 14/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 March 1995Accounting reference date notified as 31/03 (1 page)