General information

Name:

S A Ducting Ltd

Office Address:

31 St Neots Road Eltisley PE19 6TE St Neots

Number: 06192230

Incorporation date: 2007-03-29

Dissolution date: 2020-10-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

S A Ducting came into being in 2007 as a company enlisted under no 06192230, located at PE19 6TE St Neots at 31 St Neots Road. The company's last known status was dissolved. S A Ducting had been on the market for thirteen years.

The data we obtained that details this specific company's executives shows us that the last two directors were: Simon F. and Adam J. who were appointed on 2007-03-29.

Executives who had significant control over the firm were: Simon F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Adam J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Simon F.

Role: Director

Appointed: 29 March 2007

Latest update: 29 February 2024

Simon F.

Role: Secretary

Appointed: 29 March 2007

Latest update: 29 February 2024

Adam J.

Role: Director

Appointed: 29 March 2007

Latest update: 29 February 2024

People with significant control

Simon F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adam J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 12 April 2020
Confirmation statement last made up date 29 March 2019
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 August 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 November 2015
Annual Accounts 2 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 2 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 1 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

11 Chase Hill Road

Post code:

SG15 6UE

City / Town:

Arlesey

HQ address,
2014

Address:

11 Chase Hill Road

Post code:

SG15 6UE

City / Town:

Arlesey

Accountant/Auditor,
2016

Name:

Chancellers Llp

Address:

64 Wilbury Way

Post code:

SG4 0TP

City / Town:

Hitchin

Accountant/Auditor,
2014 - 2013

Name:

Chancellers Llp

Address:

38/39 Bucklersbury

Post code:

SG5 1BG

City / Town:

Hitchin

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
13
Company Age

Closest companies