Duffy Commercial Services Ltd

General information

Name:

Duffy Commercial Services Limited

Office Address:

Suite 3 Grapes House 79a High Street KT10 9QA Esher

Number: 10183971

Incorporation date: 2016-05-17

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2016 is the year of the launching of Duffy Commercial Services Ltd, the company that is situated at Suite 3 Grapes House, 79a High Street, Esher. That would make eight years Duffy Commercial Services has existed in the business, as the company was founded on 2016-05-17. The company's reg. no. is 10183971 and the zip code is KT10 9QA. This company's principal business activity number is 74902 - Quantity surveying activities. Duffy Commercial Services Limited filed its latest accounts for the financial year up to 2022-05-31. The latest annual confirmation statement was released on 2023-07-04.

In order to satisfy their customer base, the following firm is constantly guided by a team of two directors who are Stephen D. and Susanna D.. Their work been of utmost importance to the firm since 2016.

Executives who control the firm include: Susanna D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Company staff

Stephen D.

Role: Director

Appointed: 17 May 2016

Latest update: 16 February 2024

Susanna D.

Role: Director

Appointed: 17 May 2016

Latest update: 16 February 2024

People with significant control

Susanna D.
Notified on 16 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen D.
Notified on 17 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts
Start Date For Period Covered By Report 16 June 2016
End Date For Period Covered By Report 31 May 2017
Advances Credits Made In Period Directors 5,845
Advances Credits Repaid In Period Directors 5,845
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019
Advances Credits Directors 5,026
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 1 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2023
Advances Credits Directors 46

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 22nd November 2023 director's details were changed (CH01)
filed on: 22nd, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
7
Company Age

Closest Companies - by postcode