Company Name1st Solo Ductwork Services Limited
Company StatusActive
Company Number04005856
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr George Scott Reid
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fernie Fields
High Wycombe
Buckinghamshire
HP12 4SP
Director NameMr Stephen Charles Tucker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvydene
Crowbrook Road
Monks Risborough
Buckinghamshire
HP27 9LW
Secretary NameMr Stephen Charles Tucker
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvydene
Crowbrook Road
Monks Risborough
Buckinghamshire
HP27 9LW
Director NameMs Ellen Christine Pielow
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fernie Fields
High Wycombe
Buckinghamshire
HP12 4SP
Director NameMrs Deborah Julia Tucker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressIvydene
Crowbrook Road
Monks Risborough
Buckinghamshire
HP27 9LW
Director NameDyan Marie Tucker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Glebe Close
Holmer Green
High Wycombe
Buckinghamshire
HP15 6UY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitesoloductwork.org.uk

Location

Registered AddressUnit 3 Bradburys Court
Lyon Road
Harrow
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

700 at £1Mr S. Tucker
70.00%
Ordinary A
300 at £1Mr George Scott Reid
30.00%
Ordinary B

Financials

Year2014
Net Worth£28,806
Cash£212
Current Liabilities£67,045

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

31 March 2004Delivered on: 14 April 2004
Persons entitled: Smeaton Hanscomb & Co. Limited

Classification: Rent deposit deed
Secured details: £3750 due or to become due from the company to the chargee.
Particulars: The cash sum of £3750.00.
Outstanding
24 May 2002Delivered on: 30 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
15 May 2023Change of details for Mr. Stephen Charles Tucker as a person with significant control on 1 May 2023 (2 pages)
15 May 2023Change of details for Mr. George Scott Reid as a person with significant control on 1 May 2023 (2 pages)
24 November 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
17 October 2022Registered office address changed from Unit 3 Unit 3, Bradburys Court, Lyon Road Harrow HA1 2BY England to Unit 3 Bradburys Court Lyon Road Harrow HA1 2BY on 17 October 2022 (1 page)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
17 June 2021Registered office address changed from Unit 3 Lyon Road Harrow HA1 2BY England to Unit 3 Unit 3, Bradburys Court, Lyon Road Harrow HA1 2BY on 17 June 2021 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
17 March 2021Registered office address changed from Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England to Unit 3 Lyon Road Harrow HA1 2BY on 17 March 2021 (1 page)
26 February 2021Registered office address changed from Unit 3 1st Floor, Lyon Road Harrow HA1 2BY England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 26 February 2021 (1 page)
26 February 2021Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to Unit 3 1st Floor, Lyon Road Harrow HA1 2BY on 26 February 2021 (1 page)
22 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(8 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(8 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(8 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(8 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Registered office address changed from 3 Broadway Court High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 3 Broadway Court High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 23 February 2015 (1 page)
12 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1,000
(8 pages)
12 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1,000
(8 pages)
12 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1,000
(8 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
11 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
11 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
9 May 2011Auditor's resignation (1 page)
9 May 2011Auditor's resignation (1 page)
23 February 2011Accounts for a small company made up to 31 May 2010 (10 pages)
23 February 2011Accounts for a small company made up to 31 May 2010 (10 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Ellen Christine Pielow on 1 January 2010 (2 pages)
8 June 2010Director's details changed for George Scott Reid on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Stephen Charles Tucker on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Deborah Julia Tucker on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Deborah Julia Tucker on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Deborah Julia Tucker on 1 January 2010 (2 pages)
8 June 2010Director's details changed for George Scott Reid on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Stephen Charles Tucker on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Stephen Charles Tucker on 1 January 2010 (2 pages)
8 June 2010Director's details changed for George Scott Reid on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Ellen Christine Pielow on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Ellen Christine Pielow on 1 January 2010 (2 pages)
20 May 2010Change of share class name or designation (2 pages)
20 May 2010Particulars of variation of rights attached to shares (2 pages)
20 May 2010Change of share class name or designation (2 pages)
20 May 2010Particulars of variation of rights attached to shares (2 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
29 January 2010Registered office address changed from 28 Riverside Business Centre Victoria Street High Wycombe Bucks HP11 2LT on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 28 Riverside Business Centre Victoria Street High Wycombe Bucks HP11 2LT on 29 January 2010 (1 page)
25 June 2009Return made up to 01/06/09; full list of members (4 pages)
25 June 2009Return made up to 01/06/09; full list of members (4 pages)
28 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
28 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
3 September 2008Return made up to 01/06/08; no change of members (8 pages)
3 September 2008Return made up to 01/06/08; no change of members (8 pages)
6 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
6 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
17 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
22 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
28 June 2006Return made up to 01/06/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
(8 pages)
28 June 2006Return made up to 01/06/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
(8 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
30 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
30 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
14 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
8 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
15 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
15 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
7 June 2003Return made up to 01/06/03; full list of members (7 pages)
7 June 2003Return made up to 01/06/03; full list of members (7 pages)
29 April 2003Registered office changed on 29/04/03 from: 85 high street chesham buckinghamshire HP5 1DE (1 page)
29 April 2003Registered office changed on 29/04/03 from: 85 high street chesham buckinghamshire HP5 1DE (1 page)
21 August 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
21 August 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
28 June 2002Return made up to 01/06/02; full list of members (7 pages)
28 June 2002Return made up to 01/06/02; full list of members (7 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
23 October 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
23 October 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
23 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
23 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
28 August 2001Return made up to 01/06/01; full list of members (7 pages)
28 August 2001Return made up to 01/06/01; full list of members (7 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (2 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Incorporation (10 pages)
1 June 2000Incorporation (10 pages)