Company NameDutemann UK Limited
DirectorsKaren Ann James and Martin John James
Company StatusActive
Company Number07890789
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)
Previous NameLondon Bifold Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMrs Karen Ann James
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address62 Saunton Road
Hornchurch
Essex
RM12 4HB
Director NameMr Martin John James
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R3 Lower Road Northfleet Industrial Estate
Northfleet
Kent
DA11 9SN
Director NameMr Gavin John Morris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit R3 Lower Road Northfleet Industrial Estate
Northfleet
Kent
DA11 9SN
Director NameMrs Tara Teresa Morris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit R3 Lower Road Northfleet Industrial Estate
Northfleet
Kent
DA11 9SN

Contact

Websitewww.dutemann.co.uk

Location

Registered AddressUnit R3 Lower Road
Northfleet Industrial Estate
Northfleet
Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01London Bifold LTD
50.00%
Ordinary A
50 at £0.01London Bifold LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£376,279
Cash£274,437
Current Liabilities£205,535

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

13 March 2018Delivered on: 24 March 2018
Persons entitled:
Martin James
Karen James
Whitehall Trustees Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 31 January 2023 (14 pages)
4 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
22 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
1 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
5 April 2018Termination of appointment of Gavin John Morris as a director on 4 April 2018 (1 page)
5 April 2018Termination of appointment of Tara Teresa Morris as a director on 4 April 2018 (1 page)
24 March 2018Registration of charge 078907890001, created on 13 March 2018 (26 pages)
2 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
23 June 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 June 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(7 pages)
19 January 2016Director's details changed for Mr. Martin John James on 21 December 2015 (2 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(7 pages)
19 January 2016Director's details changed for Mr Gavin John Morris on 21 December 2015 (2 pages)
19 January 2016Director's details changed for Mr Gavin John Morris on 21 December 2015 (2 pages)
19 January 2016Director's details changed for Mr. Martin John James on 21 December 2015 (2 pages)
19 January 2016Director's details changed for Mrs Tara Teresa Morris on 21 December 2015 (2 pages)
19 January 2016Director's details changed for Mrs Tara Teresa Morris on 21 December 2015 (2 pages)
10 December 2015Registered office address changed from Units 3 & 4 Invicta Park Sandpit Rd Dartford Kent DA1 5BU to Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Units 3 & 4 Invicta Park Sandpit Rd Dartford Kent DA1 5BU to Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN on 10 December 2015 (1 page)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(7 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(7 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(7 pages)
13 March 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
13 March 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
15 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
16 November 2012Previous accounting period shortened from 31 March 2013 to 31 January 2012 (1 page)
16 November 2012Company name changed london bifold LIMITED\certificate issued on 16/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2012Company name changed london bifold LIMITED\certificate issued on 16/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2012Previous accounting period shortened from 31 March 2013 to 31 January 2012 (1 page)
11 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)