Check the

LONDON DUCTWORK SERVICES LIMITED

Company
LONDON DUCTWORK SERVICES LIMITED (04671314)

LONDON DUCTWORK SERVICES

Phone: 02082 708 877
A⁺ rating

KEY FINANCES

Year
2017
Assets
£2041.56k ▲ £785.84k (62.58 %)
Cash
£278.51k ▼ £-283.23k (-50.42 %)
Liabilities
£16.07k ▼ £-1058.2k (-98.50 %)
Net Worth
£2025.49k ▲ £1844.04k (1,016.27 %)

REGISTRATION INFO

Company name
LONDON DUCTWORK SERVICES LIMITED
Company number
04671314
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.rdsprojects.co.uk
Phones
02082 708 877
02082 708 817
Registered Address
1ST FLOOR, COMMERCE HOUSE,
1 RAVEN ROAD,
SOUTH WOODFORD,
LONDON,
E18 1HB

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

28 Feb 2017
Satisfaction of charge 046713140005 in full
21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

24 January 2014
Status
Satisfied on 28 February 2017
Delivered
15 August 2014
Persons entitled
Barclays Bank PLC
Description
6 ravens road, london.

4 December 2013
Status
Outstanding
Delivered
11 December 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

5 December 2011
Status
Satisfied on 22 February 2013
Delivered
20 December 2011
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

9 September 2008
Status
Satisfied on 20 November 2014
Delivered
16 September 2008
Persons entitled
Axa Sun Life PLC
Description
All the deposit monies from time to time deposited pursuant…

30 March 2005
Status
Satisfied on 19 November 2011
Delivered
6 April 2005
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LONDON DUCTWORK SERVICES LIMITED DIRECTORS

Lisa Hookway

  Acting
Appointed
30 August 2013
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
1st Floor, Commerce House, 1 Raven Road, South Woodford, London, United Kingdom, E18 1HB
Country Of Residence
England
Name
HOOKWAY, Lisa

Darren O Donnell

  Acting
Appointed
01 December 2005
Occupation
Manager
Role
Director
Age
45
Nationality
British
Address
1st Floor, Commerce House, 1 Raven Road, South Woodford, London, United Kingdom, E18 1HB
Country Of Residence
England
Name
O'DONNELL, Darren

Lisa Hookway

  Resigned
Appointed
19 February 2003
Resigned
30 August 2013
Role
Secretary
Address
20 Roding Way, Rainham, Essex, England, RM13 9QD
Name
HOOKWAY, Lisa

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
19 February 2003
Resigned
19 February 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Darren O Donnell

  Resigned PSC
Appointed
19 February 2003
Resigned
20 March 2004
Occupation
General Ma
Role
Director
Age
45
Nationality
British
Address
26 Stanley Road North, Rainham, Essex, RM13 8AX
Country Of Residence
United Kingdom
Name
O'DONNELL, Darren
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England & Wales

Frank O Donnell

  Resigned
Appointed
06 April 2006
Resigned
30 August 2013
Occupation
Manager
Role
Director
Age
74
Nationality
British
Address
26 Stanley Road North, Rainham, Essex, RM13 8AX
Country Of Residence
United Kingdom
Name
O'DONNELL, Frank

James O Donnell

  Resigned
Appointed
20 March 2004
Resigned
20 March 2006
Occupation
Manager
Role
Director
Age
69
Nationality
British
Address
21 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ
Name
O'DONNELL, James

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
19 February 2003
Resigned
19 February 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.