Company NameS E W S Ductwork Services Ltd
DirectorStuart Simpkin
Company StatusActive
Company Number05344728
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stuart Simpkin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ramsay Drive
Vange
Basildon
Essex
SS16 4RR
Secretary NameLinda Burton
NationalityBritish
StatusCurrent
Appointed28 January 2005(1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address2 Ramsay Drive
Vange
Basildon
Essex
SS16 4RR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Stuart Simpkin & Linda Burton
100.00%
Ordinary

Financials

Year2014
Net Worth£89,377
Cash£27,213
Current Liabilities£42,213

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

30 April 2015Delivered on: 15 May 2015
Persons entitled: Natwest PLC

Classification: A registered charge
Particulars: Unit 15 nobel square burnt mills industrial estate basildon essex.
Outstanding
17 April 2015Delivered on: 21 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
17 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
1 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 May 2015Registration of charge 053447280002, created on 30 April 2015 (9 pages)
15 May 2015Registration of charge 053447280002, created on 30 April 2015 (9 pages)
21 April 2015Registration of charge 053447280001, created on 17 April 2015 (8 pages)
21 April 2015Registration of charge 053447280001, created on 17 April 2015 (8 pages)
10 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 March 2015Registered office address changed from First Floor Offices 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page)
10 March 2015Registered office address changed from First Floor Offices 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 April 2010Director's details changed for Stuart Simpkin on 15 January 2010 (2 pages)
14 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Stuart Simpkin on 15 January 2010 (2 pages)
14 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
5 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
5 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Return made up to 27/01/09; full list of members (3 pages)
18 June 2009Return made up to 27/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
20 January 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
6 August 2008Return made up to 27/01/08; no change of members (6 pages)
6 August 2008Return made up to 27/01/08; no change of members (6 pages)
26 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
26 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
13 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
9 February 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(6 pages)
9 February 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(6 pages)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (1 page)
28 January 2005New secretary appointed (1 page)
27 January 2005Incorporation (13 pages)
27 January 2005Incorporation (13 pages)