Company NameH Ductin Limited
DirectorsKirk Harrowell and Victoria Anne Harrowell
Company StatusActive
Company Number05679250
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kirk Harrowell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(same day as company formation)
RoleDuctwork Erector
Country of ResidenceUnited Kingdom
Correspondence Address78 The Green
Twickenham
TW2 5AG
Secretary NameMrs Victoria Anne Harrowell
NationalityBritish
StatusCurrent
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address78 The Green
Twickenham
TW2 5AG
Director NameMrs Victoria Anne Harrowell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 The Green
Twickenham
TW2 5AG
Director NameMandy Hellen Harrowell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleSite Installation Manager
Correspondence Address29 Hornbeam Crescent
Brentford
Middlesex
TW8 8NF
Director NameMrs Victoria Anne Harrowell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleFinancial Controller
Correspondence Address7 Syon Lane
Isleworth
Middlesex
TW7 5BU
Director NameMr Terence William Harrowell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleDuctwork Erector
Country of ResidenceUnited Kingdom
Correspondence Address9 Alton Gardens
Twickenham
Middlesex
TW2 7PD
Director NameMrs Mandy Harrowell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Alton Gardens
Twickenham
TW2 7PD
Director NameMr Michael Busby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Lyndhurst Avenue
Twickenham
TW2 6BT
Director NameMrs Nicola Busby
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Lyndhurst Avenue
Twickenham
TW2 6BT

Location

Registered Address78 The Green
Twickenham
TW2 5AG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Kirk Harrowell
30.00%
Ordinary
3 at £1Terence William Harrowell
30.00%
Ordinary
2 at £1Mandy Hellen Harrowell
20.00%
Ordinary
2 at £1Victoria Anne Harrowell
20.00%
Ordinary

Financials

Year2014
Net Worth£5,856
Cash£36,473
Current Liabilities£55,779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
18 July 2023Change of details for Mr Kirk Harrowell as a person with significant control on 17 July 2023 (2 pages)
17 July 2023Director's details changed for Mr Kirk Harrowell on 17 July 2023 (2 pages)
17 July 2023Director's details changed for Mrs Victoria Harrowell on 17 July 2023 (2 pages)
17 July 2023Registered office address changed from 14 Selkirk Road Twickenham TW2 6PX England to 78 the Green Twickenham TW2 5AG on 17 July 2023 (1 page)
17 July 2023Change of details for Mr Kirk Harrowell as a person with significant control on 17 July 2023 (2 pages)
17 July 2023Secretary's details changed for Mrs Victoria Anne Harrowell on 17 July 2023 (1 page)
3 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 September 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
20 September 2021Termination of appointment of Michael Busby as a director on 7 September 2021 (1 page)
20 September 2021Termination of appointment of Nicola Busby as a director on 7 September 2021 (1 page)
13 September 2021Cessation of Terry Harrowell as a person with significant control on 31 May 2017 (1 page)
13 September 2021Notification of Kirk Harrowell as a person with significant control on 1 June 2017 (2 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
17 March 2020Registered office address changed from Studio B, Worton Hall Studios Unit 8, Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER England to 14 Selkirk Road Twickenham TW2 6PX on 17 March 2020 (1 page)
17 March 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
1 February 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
14 September 2017Appointment of Mrs Nicola Busby as a director on 6 March 2017 (2 pages)
14 September 2017Appointment of Mrs Nicola Busby as a director on 6 March 2017 (2 pages)
14 September 2017Appointment of Mr Michael Busby as a director on 6 March 2017 (2 pages)
14 September 2017Appointment of Mr Michael Busby as a director on 6 March 2017 (2 pages)
13 September 2017Termination of appointment of Terence William Harrowell as a director on 25 May 2017 (1 page)
13 September 2017Termination of appointment of Terence William Harrowell as a director on 25 May 2017 (1 page)
21 July 2017Termination of appointment of Mandy Harrowell as a director on 24 May 2017 (1 page)
21 July 2017Termination of appointment of Mandy Harrowell as a director on 24 May 2017 (1 page)
14 February 2017Registered office address changed from 14 Selkirk Road Twickenham Middlesex TW2 6PX to Studio B, Worton Hall Studios Unit 8, Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 14 Selkirk Road Twickenham Middlesex TW2 6PX to Studio B, Worton Hall Studios Unit 8, Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER on 14 February 2017 (1 page)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(7 pages)
9 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(7 pages)
6 July 2015Appointment of Mrs Mandy Harrowell as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mrs Mandy Harrowell as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mrs Victoria Harrowell as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mrs Victoria Harrowell as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mrs Mandy Harrowell as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mrs Victoria Harrowell as a director on 6 July 2015 (2 pages)
7 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
(5 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(5 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 February 2010Director's details changed for Kirk Harrowell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Terence William Harrowell on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Terence William Harrowell on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Victoria Anne Harrowell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Terence William Harrowell on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Victoria Anne Harrowell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Kirk Harrowell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Kirk Harrowell on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Victoria Anne Harrowell on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 April 2009Return made up to 18/01/09; full list of members (4 pages)
2 April 2009Return made up to 18/01/09; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 February 2008Registered office changed on 28/02/2008 from 7 syon lane isleworth middlesex TW7 5BU (1 page)
28 February 2008Registered office changed on 28/02/2008 from 7 syon lane isleworth middlesex TW7 5BU (1 page)
11 February 2008Return made up to 18/01/08; no change of members (7 pages)
11 February 2008Return made up to 18/01/08; no change of members (7 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 February 2007Return made up to 18/01/07; full list of members (7 pages)
16 February 2007Return made up to 18/01/07; full list of members (7 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
18 January 2006Incorporation (14 pages)
18 January 2006Incorporation (14 pages)