Flue And Ducting Limited

General information

Name:

Flue And Ducting Ltd

Office Address:

Unit D6 Stockport Trading Estate Yew Street SK4 2JZ Stockport

Number: 07624215

Incorporation date: 2011-05-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07624215 - registration number of Flue And Ducting Limited. This company was registered as a Private Limited Company on 2011-05-06. This company has been actively competing in this business for the last 13 years. This business can be contacted at Unit D6 Stockport Trading Estate Yew Street in Stockport. The main office's zip code assigned to this address is SK4 2JZ. The firm's declared SIC number is 46740 meaning Wholesale of hardware, plumbing and heating equipment and supplies. The company's most recent accounts describe the period up to 2022-03-31 and the most current annual confirmation statement was released on 2023-05-06.

The trademark of Flue And Ducting is "DuraFlue". It was submitted in August, 2013 and it registration was completed by Intellectual Property Office in November, 2013. The enterprise has the right to use the trademark till August, 2023.

Given this specific company's magnitude, it became vital to choose other directors, including: Daniel H., Simon L., Ryan H. who have been working as a team since 2023 to promote the success of this specific firm. To find professional help with legal documentation, the abovementioned firm has been utilizing the skills of Anthony L. as a secretary since 2011.

Trade marks

Trademark UK00003019802
Trademark image:-
Trademark name:DuraFlue
Status:Registered
Filing date:2013-08-28
Date of entry in register:2013-11-29
Renewal date:2023-08-28
Owner name:Flue and Ducting Ltd
Owner address:Flue & Ducting Ltd, Haigh Avenue, Whitehill Industrial Estate, STOCKPORT, United Kingdom, SK4 1NU

Financial data based on annual reports

Company staff

Daniel H.

Role: Director

Appointed: 21 March 2023

Latest update: 10 March 2024

Simon L.

Role: Director

Appointed: 22 April 2022

Latest update: 10 March 2024

Anthony L.

Role: Secretary

Appointed: 06 May 2011

Latest update: 10 March 2024

Ryan H.

Role: Director

Appointed: 06 May 2011

Latest update: 10 March 2024

Adam L.

Role: Director

Appointed: 06 May 2011

Latest update: 10 March 2024

People with significant control

The companies with significant control over this firm are: Miles Better Heat Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool at Castle Street, Arete Offices, L2 0NE and was registered as a PSC under the reg no 13576028.

Miles Better Heat Bidco Limited
Address: 14 Castle Street, Arete Offices, Liverpool, L2 0NE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 13576028
Notified on 22 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ryan H.
Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adam L.
Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ryan H.
Notified on 6 April 2016
Ceased on 1 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 October 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to Fri, 31st Mar 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

Suite S12 Adelphi Mill Grimshaw Lane Bollington

Post code:

SK10 5JB

City / Town:

Macclesfield

Accountant/Auditor,
2016

Name:

Harts Limited

Address:

Westminster House 10 Westminster Road

Post code:

SK10 1BX

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
12
Company Age

Closest Companies - by postcode