MV DUCTWORK (LEEDS) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06959034. The registration start date is July 10, 2009. The current status is Active.
Company Number | 06959034 |
Company Name | MV DUCTWORK (LEEDS) LIMITED |
Registered Address |
Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2009-07-10 |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-07-31 |
Returns Due Date | 2016-08-07 |
Returns Last Update | 2015-07-10 |
Confirmation Statement Due Date | 2021-07-24 |
Confirmation Statement Last Update | 2020-07-10 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
NETWORK HOUSE STUBS BECK LANE |
Post Town | CLECKHEATON |
County | WEST YORKSHIRE |
Post Code | BD19 4TT |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
781 CONSULTING LIMITED | Network House, Stubs Beck Lane, Cleckheaton, BD19 4TT, United Kingdom |
ADEPT EXTERIORS LIMITED | Network House, Stubs Beck Lane, Cleckheaton, BD19 4TT, United Kingdom |
GARMIC PROPERTIES LIMITED | Network House, Stubs Beck Lane, Cleckheaton, BD19 4TT, United Kingdom |
MENES CAPITAL LIMITED | Network House, Stubs Beck Lane, Cleckheaton, BD19 4TT, United Kingdom |
CLINICA PROTECT LIMITED | Network House, Stubs Beck Lane, Cleckheaton, BD19 4TT, United Kingdom |
BUCKTROUT LIMITED | Network House, Stubs Beck Lane, Cleckheaton, BD19 4TT, United Kingdom |
MOTOR DOUGH LIMITED | Network House, Stubs Beck Lane, Cleckheaton, BD19 4TT, England |
MR PROPERTIES (LEEDS) LIMITED | Network House, Stubbs Beck Lane, Cleckheaton, BD19 4TT, United Kingdom |
FAST EDDY EVENTS LIMITED | Network House, Stubbs Beck Lane, Cleckheaton, BD19 4TT, United Kingdom |
R ELLIOTT FLOORING LIMITED | Network House, Stubbs Beck Lane, Cleckheaton, BD19 4TT, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HOLMES, Darren | Secretary (Active) | Scatcherd Works, Scatcherd Lane, Morley, Leeds, West Yorkshire, England, LS27 9BE | / 10 July 2009 |
/ |
|
HOLMES, Darren | Director (Active) | Scatcherd Works, Scatcherd Lane, Morley, Leeds, West Yorkshire, England, LS27 9BE | September 1970 / 10 July 2009 |
British / England |
Director |
BOWLING, Barry Andrew | Director (Resigned) | 18 Grange Park Drive, Morley, Leeds, Yorkshire, LS27 7UR | April 1966 / 10 July 2009 |
British / England |
Director |
CAULKIN, Paul | Director (Resigned) | 13 Westfield Lane, Kippax, Leeds, Yorkshire, LS25 7LY | November 1969 / 10 July 2009 |
British / England |
Director |
FOX, Mark | Director (Resigned) | 11 Ibbetson Drive, Morley, Leeds, Yorkshire, LS27 7TZ | February 1974 / 10 July 2009 |
British / |
Director |
NEWTON, Anthony | Director (Resigned) | 3 Westbury Court, Kingswood, Hull, East Yorkshire, United Kingdom, HU7 3NB | November 1955 / 14 June 2010 |
English / United Kingdom |
Ductwork Installer |
NEWTON, Greg William | Director (Resigned) | 43 Woodside Drive, Churwell, Leeds, West Yorkshire, England, LS27 9AL | October 1987 / 19 July 2010 |
British / England |
Director |
ROUND, Jonathon Charles | Director (Resigned) | 3rd, Floor, White Rose House 28a York Place, Leeds, West Yorkshire, Uk, LS1 2EZ | February 1959 / 10 July 2009 |
British / United Kingdom |
Chartered Secretary |
WATSON, Ian | Director (Resigned) | 2 Winders Dale, Morley, Leeds, West Yorkshire, LS27 9TH | January 1972 / 10 July 2009 |
British / |
Director |
Post Town | CLECKHEATON |
Post Code | BD19 4TT |
SIC Code | 99999 - Dormant Company |
Please provide details on MV DUCTWORK (LEEDS) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.