Company NameDuck Bros Carpentry Limited
DirectorMatthew John Duck
Company StatusActive
Company Number05703716
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Matthew John Duck
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address1579 London Road
Leigh-On-Sea
SS9 2SG
Secretary NameMatthew John Duck
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1579 London Road
Leigh-On-Sea
SS9 2SG
Director NameMr Alan Richard Duck
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCarpenter
Correspondence Address12 St Mary's Road
Burnham On Crouch
Essex
CM0 8LX

Location

Registered Address1579 London Road
Leigh-On-Sea
SS9 2SG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

70 at £1Matthew Duck
70.00%
Ordinary
30 at £1Jo Duck
30.00%
Ordinary

Financials

Year2014
Net Worth£12,393
Cash£8,574
Current Liabilities£10,698

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (9 months, 4 weeks from now)

Filing History

10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
10 November 2020Registered office address changed from 21 Eastern Road Burnham-on-Crouch Essex CM0 8BS to 1579 London Road Leigh-on-Sea SS9 2SG on 10 November 2020 (1 page)
28 October 2020Micro company accounts made up to 28 February 2020 (4 pages)
14 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 28 February 2019 (6 pages)
25 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 28 February 2018 (6 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
20 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
20 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(4 pages)
8 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(4 pages)
8 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
1 January 2012Secretary's details changed for Matthew John Duck on 1 January 2012 (2 pages)
1 January 2012Registered office address changed from 70 Dunkirk Road Burnham-on-Crouch Essex CM0 8LG United Kingdom on 1 January 2012 (1 page)
1 January 2012Secretary's details changed for Matthew John Duck on 1 January 2012 (2 pages)
1 January 2012Director's details changed for Matthew John Duck on 1 January 2012 (2 pages)
1 January 2012Director's details changed for Matthew John Duck on 1 January 2012 (2 pages)
1 January 2012Registered office address changed from 70 Dunkirk Road Burnham-on-Crouch Essex CM0 8LG United Kingdom on 1 January 2012 (1 page)
1 January 2012Director's details changed for Matthew John Duck on 1 January 2012 (2 pages)
1 January 2012Registered office address changed from 70 Dunkirk Road Burnham-on-Crouch Essex CM0 8LG United Kingdom on 1 January 2012 (1 page)
1 January 2012Secretary's details changed for Matthew John Duck on 1 January 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Matthew John Duck on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Matthew John Duck on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Matthew John Duck on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 December 2009Termination of appointment of Alan Duck as a director (4 pages)
11 December 2009Termination of appointment of Alan Duck as a director (4 pages)
24 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 April 2008Director's change of particulars / alan duck / 23/04/2008 (2 pages)
23 April 2008Director's change of particulars / alan duck / 23/04/2008 (2 pages)
23 April 2008Return made up to 09/02/08; full list of members (4 pages)
23 April 2008Return made up to 09/02/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from bushmoor lodge goat hall lane chelmsford CM2 8PH (1 page)
2 April 2008Registered office changed on 02/04/2008 from bushmoor lodge goat hall lane chelmsford CM2 8PH (1 page)
10 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 April 2007Return made up to 09/02/07; full list of members (7 pages)
24 April 2007Return made up to 09/02/07; full list of members (7 pages)
9 February 2006Incorporation (17 pages)
9 February 2006Incorporation (17 pages)