MV DUCTWORK (LEEDS) LIMITED

Address:
Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, BD19 4TT, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address NETWORK HOUSE
STUBS BECK LANE
Post Town CLECKHEATON
County WEST YORKSHIRE
Post Code BD19 4TT
Country ENGLAND

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town CLECKHEATON
Post Code BD19 4TT
SIC Code 99999 - Dormant Company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches