Company NameDuckman Industries Ltd
DirectorDuncan Lang
Company StatusActive
Company Number06807018
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Previous NameSecerno Automotive Ltd

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Duncan Lang
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Philpot House Station Road
Rayleigh
Essex
SS6 7HH
Secretary NameMs Abbie Lee
StatusCurrent
Appointed01 December 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressPhilpot House Station Road
Rayleigh
Essex
SS6 7HH
Director NameMr Stuart Foster
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Worsdell Way
Colchester
Essex
CO4 5WQ

Location

Registered AddressSuite 3 Philpot House
Station Road
Rayleigh
Essex
SS6 7HH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£11,758
Cash£8,296
Current Liabilities£42,680

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
22 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
22 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
23 February 2022Change of details for Mr Duncan Lang as a person with significant control on 23 February 2022 (2 pages)
23 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
23 February 2022Director's details changed for Mr Duncan Lang on 23 February 2022 (2 pages)
30 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
3 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
2 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
2 January 2020Change of details for Mr Duncan Lang as a person with significant control on 1 May 2018 (2 pages)
2 January 2020Notification of Abbie Lee as a person with significant control on 1 May 2018 (2 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
7 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 May 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
19 April 2017Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2017-04-19
  • GBP 100
(6 pages)
19 April 2017Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2017-04-19
  • GBP 100
(6 pages)
18 April 2017Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH to Suite 3 Philpot House Station Road Rayleigh Essex SS6 7HH on 18 April 2017 (1 page)
18 April 2017Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH to Suite 3 Philpot House Station Road Rayleigh Essex SS6 7HH on 18 April 2017 (1 page)
3 March 2017Secretary's details changed for Mrs Abbie Lang on 1 January 2017 (1 page)
3 March 2017Secretary's details changed for Mrs Abbie Lang on 1 January 2017 (1 page)
9 December 2016Appointment of Mrs Abbie Lang as a secretary on 1 December 2016 (2 pages)
9 December 2016Appointment of Mrs Abbie Lang as a secretary on 1 December 2016 (2 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 March 2016Company name changed secerno automotive LTD\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
15 March 2016Company name changed secerno automotive LTD\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 August 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 September 2011Compulsory strike-off action has been suspended (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Termination of appointment of Stuart Foster as a director (1 page)
28 March 2011Termination of appointment of Stuart Foster as a director (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
11 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 June 2010Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mr Stuart Foster on 31 December 2009 (2 pages)
11 June 2010Director's details changed for Mr Stuart Foster on 31 December 2009 (2 pages)
11 June 2010Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mr Duncan Lang on 31 December 2009 (2 pages)
11 June 2010Director's details changed for Mr Duncan Lang on 31 December 2009 (2 pages)
11 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2009Incorporation (9 pages)
2 February 2009Incorporation (9 pages)