Duffy Fryer Computing Limited

General information

Name:

Duffy Fryer Computing Ltd

Office Address:

C/o Clarke Bell Limited, 3rd Floor, The Pinnacle 73 King Street M2 4NG Manchester

Number: 02909006

Incorporation date: 1994-03-16

Dissolution date: 2022-03-21

End of financial year: 16 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1994 signifies the launching of Duffy Fryer Computing Limited, a firm that was situated at C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street in Manchester. It was established on 1994-03-16. The company's registration number was 02909006 and the company post code was M2 4NG. It had been present on the market for 28 years until 2022-03-21.

Regarding to the firm, a variety of director's tasks had been performed by Tracy D. and Andrew D.. Out of these two people, Andrew D. had carried on with the firm for the longest period of time, having been a member of the Management Board for 28 years.

Executives who had control over the firm were as follows: Andrew D. owned 1/2 or less of company shares. Tracy D. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Tracy D.

Role: Director

Appointed: 01 April 2012

Latest update: 24 December 2023

Andrew D.

Role: Director

Appointed: 16 March 1994

Latest update: 24 December 2023

People with significant control

Andrew D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Tracy D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 16 August 2022
Account last made up date 16 November 2020
Confirmation statement next due date 27 April 2021
Confirmation statement last made up date 16 March 2020
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 16 November 2020
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Monday 16th November 2020 (AA)
filed on: 17th, November 2020
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

14 Kingfisher Court Rossington

Post code:

DN11 0EU

City / Town:

Doncaster

HQ address,
2014

Address:

14 Kingfisher Court Rossington

Post code:

DN11 0EU

City / Town:

Doncaster

HQ address,
2015

Address:

14 Kingfisher Court Rossington

Post code:

DN11 0EU

City / Town:

Doncaster

HQ address,
2016

Address:

14 Kingfisher Court Rossington

Post code:

DN11 0EU

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
28
Company Age

Closest Companies - by postcode