DEBECK DUCTWORK INSTALLATION LTD

Register to unlock more data on OkredoRegister

DEBECK DUCTWORK INSTALLATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03513043

Incorporation date

18/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Woodthorpe Drive, Bewdley DY12 2RHCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1998)
dot icon10/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/06/2025
Cessation of Alan David Webb as a person with significant control on 2024-08-15
dot icon24/06/2025
Change of details for Richard Riley as a person with significant control on 2024-08-15
dot icon24/06/2025
Termination of appointment of Alan David Webb as a director on 2024-08-15
dot icon19/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/09/2024
Purchase of own shares.
dot icon28/08/2024
Resolutions
dot icon28/08/2024
Cancellation of shares. Statement of capital on 2024-08-15
dot icon22/08/2024
Resolutions
dot icon13/08/2024
Previous accounting period extended from 2024-05-31 to 2024-06-30
dot icon24/07/2024
Director's details changed for Richard Riley on 2024-07-24
dot icon24/07/2024
Registered office address changed from 25 Cumberland Road Bilston West Midlands WV14 6TL to 2 Woodthorpe Drive Bewdley DY12 2RH on 2024-07-24
dot icon28/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/02/2023
Change of details for Richard Riley as a person with significant control on 2021-04-28
dot icon22/02/2023
Director's details changed for Richard Riley on 2021-04-28
dot icon22/02/2023
Director's details changed for Richard Riley on 2023-02-17
dot icon22/02/2023
Change of details for Richard Riley as a person with significant control on 2023-02-17
dot icon22/02/2023
Secretary's details changed for Richard Riley on 2023-02-17
dot icon15/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon03/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-05-31
dot icon30/04/2021
Director's details changed for Richard Riley on 2021-04-30
dot icon05/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon19/01/2021
Micro company accounts made up to 2020-05-31
dot icon27/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon13/01/2020
Micro company accounts made up to 2019-05-31
dot icon25/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon19/11/2018
Micro company accounts made up to 2018-05-31
dot icon20/02/2018
Micro company accounts made up to 2017-05-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon02/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon21/02/2017
Micro company accounts made up to 2016-05-31
dot icon07/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon25/02/2016
Micro company accounts made up to 2015-05-31
dot icon20/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon18/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon24/03/2011
Director's details changed for Richard Riley on 2009-10-01
dot icon05/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon24/02/2010
Director's details changed for Richard Riley on 2009-10-01
dot icon24/02/2010
Director's details changed for Alan David Webb on 2009-10-01
dot icon12/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/03/2009
Return made up to 18/02/09; full list of members
dot icon18/02/2008
Return made up to 18/02/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/03/2007
Return made up to 18/02/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/03/2006
Return made up to 18/02/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/02/2006
Ad 01/12/05--------- £ si 2@1=2 £ ic 100/102
dot icon10/02/2006
Resolutions
dot icon24/02/2005
Return made up to 18/02/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/03/2004
Accounts for a small company made up to 2003-05-31
dot icon09/03/2004
Return made up to 18/02/04; full list of members
dot icon22/03/2003
Return made up to 18/02/03; full list of members
dot icon10/03/2003
Accounts for a small company made up to 2002-05-31
dot icon18/03/2002
Return made up to 18/02/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon07/03/2001
Return made up to 18/02/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-05-31
dot icon06/03/2000
Return made up to 18/02/00; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1999-05-31
dot icon22/03/1999
Return made up to 18/02/99; full list of members
dot icon15/12/1998
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon21/04/1998
Ad 18/02/98--------- £ si 99@1=99 £ ic 1/100
dot icon21/04/1998
New director appointed
dot icon26/03/1998
New secretary appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Registered office changed on 26/03/98 from: gazette buildings 168 corporation street, birmingham B4 6TU
dot icon26/03/1998
Director resigned
dot icon26/03/1998
Secretary resigned
dot icon18/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
181.04K
-
0.00
-
-
2022
5
304.42K
-
0.00
364.52K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEBECK DUCTWORK INSTALLATION LTD

DEBECK DUCTWORK INSTALLATION LTD is an(a) Active company incorporated on 18/02/1998 with the registered office located at 2 Woodthorpe Drive, Bewdley DY12 2RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEBECK DUCTWORK INSTALLATION LTD?

toggle

DEBECK DUCTWORK INSTALLATION LTD is currently Active. It was registered on 18/02/1998 .

Where is DEBECK DUCTWORK INSTALLATION LTD located?

toggle

DEBECK DUCTWORK INSTALLATION LTD is registered at 2 Woodthorpe Drive, Bewdley DY12 2RH.

What does DEBECK DUCTWORK INSTALLATION LTD do?

toggle

DEBECK DUCTWORK INSTALLATION LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for DEBECK DUCTWORK INSTALLATION LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-18 with no updates.