M.e. Duffell Limited

General information

Name:

M.e. Duffell Ltd

Office Address:

Unit 3 Commerce Park 19 Commerce Way CR0 4YL Croydon

Number: 01087068

Incorporation date: 1972-12-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

M.e. Duffell Limited with Companies House Reg No. 01087068 has been competing in the field for fifty two years. This particular Private Limited Company can be reached at Unit 3 Commerce Park, 19 Commerce Way, Croydon and its zip code is CR0 4YL. This company's SIC and NACE codes are 46900 - Non-specialised wholesale trade. Sat, 31st Dec 2022 is the last time when company accounts were reported.

The company has obtained two trademarks, all are valid. The first trademark was registered in 2013 and the most recent one in 2016. The trademark which will become invalid sooner, i.e. in August, 2023 is UK00003019740.

Current directors registered by the following business are as follow: James K. designated to this position in 2009 in June, Alexander K. designated to this position on 2009-06-09, Natasha B. designated to this position in 2004 in November and 2 others listed below. In order to support the directors in their duties, the business has been utilizing the skillset of Karen K. as a secretary.

Trade marks

Trademark UK00003019740
Trademark image:Trademark UK00003019740 image
Status:Registered
Filing date:2013-08-27
Date of entry in register:2013-12-27
Renewal date:2023-08-27
Owner name:M.E. DUFFELL LIMITED
Owner address:M E Duffell Ltd, Unit 3, Commerce Park, 19 Commerce Way, CROYDON, United Kingdom, CR0 4YL
Trademark UK00003168474
Trademark image:-
Trademark name:DUFFELLS
Status:Registered
Filing date:2016-06-08
Date of entry in register:2016-09-16
Renewal date:2026-06-08
Owner name:M.E. DUFFELL LIMITED
Owner address:M E Duffell Ltd, Unit 3, Commerce Park, 19 Commerce Way, CROYDON, United Kingdom, CR0 4YL

Company staff

Karen K.

Role: Secretary

Latest update: 11 January 2024

James K.

Role: Director

Appointed: 09 June 2009

Latest update: 11 January 2024

Alexander K.

Role: Director

Appointed: 09 June 2009

Latest update: 11 January 2024

Natasha B.

Role: Director

Appointed: 01 November 2004

Latest update: 11 January 2024

Karen K.

Role: Director

Appointed: 14 November 1991

Latest update: 11 January 2024

Patrick K.

Role: Director

Appointed: 14 November 1991

Latest update: 11 January 2024

People with significant control

Executives who control this firm include: Alex K. owns 1/2 or less of company shares. Natasha B. owns 1/2 or less of company shares. James K. owns 1/2 or less of company shares.

Alex K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Natasha B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
James K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 16th, June 2023
accounts
Free Download Download filing (25 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
51
Company Age

Similar companies nearby

Closest companies