-
DUCALES TRADING NO. 3 LIMITED - 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim, United Kingdom
Company Information
- Company registration number
- NI619042
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 16 Talbot Street
- Saint Anne's Square
- Belfast
- Co Antrim
- BT1 2NF 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim, BT1 2NF UK
Management
- Managing Directors
- JENNINGS, James David
- JENNINGS, Peter William
- JENNINGS, Thomas James
- Company secretaries
- STUART, John David
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-24
- Age Of Company 2013-06-24 11 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Ducales Capital Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MOYNE SHELF COMPANY (NO. 329) LIMITED
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2024-07-08
- Last Date: 2023-06-24
-
DUCALES TRADING NO. 3 LIMITED Company Description
- DUCALES TRADING NO. 3 LIMITED is a ltd registered in United Kingdom with the Company reg no NI619042. Its current trading status is "live". It was registered 2013-06-24. It was previously called MOYNE SHELF COMPANY (NO. 329) LIMITED. It has declared SIC or NACE codes as "68209". It has 3 directors and 1 secretary. The latest accounts are filed up to 2022-09-30.It can be contacted at 16 Talbot Street .
Get DUCALES TRADING NO. 3 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ducales Trading No. 3 Limited - 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim, United Kingdom
- 2013-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DUCALES TRADING NO. 3 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-06-29) - CS01
-
accounts-with-accounts-type-audited-abridged (2023-06-05) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audited-abridged (2022-06-21) - AA
-
confirmation-statement-with-no-updates (2022-07-05) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-24) - CS01
-
accounts-with-accounts-type-audited-abridged (2021-06-29) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-audited-abridged (2020-06-23) - AA
-
appoint-person-secretary-company-with-name-date (2020-11-04) - AP03
-
confirmation-statement-with-no-updates (2020-06-24) - CS01
-
termination-secretary-company-with-name-termination-date (2020-12-16) - TM02
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-24) - CS01
-
accounts-with-accounts-type-audited-abridged (2019-06-21) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-audited-abridged (2018-06-29) - AA
-
confirmation-statement-with-no-updates (2018-06-25) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-06-26) - PSC02
-
confirmation-statement-with-updates (2017-06-26) - CS01
-
accounts-with-accounts-type-small (2017-06-22) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-29) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
-
mortgage-satisfy-charge-full (2016-11-29) - MR04
-
accounts-with-accounts-type-small (2016-06-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-02-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-25) - AR01
-
termination-director-company-with-name-termination-date (2015-05-05) - TM01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-04-25) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-26) - AR01
keyboard_arrow_right 2013
-
change-of-name-notice (2013-07-01) - CONNOT
-
mortgage-create-with-deed-with-charge-number (2013-11-26) - MR01
-
change-account-reference-date-company-current-extended (2013-09-04) - AA01
-
appoint-person-secretary-company-with-name (2013-07-05) - AP03
-
termination-secretary-company-with-name (2013-07-05) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-07-05) - AD01
-
appoint-person-director-company-with-name (2013-07-05) - AP01
-
termination-director-company-with-name (2013-07-05) - TM01
-
certificate-change-of-name-company (2013-07-01) - CERTNM
-
incorporation-company (2013-06-24) - NEWINC
-
appoint-person-director-company-with-name (2013-07-08) - AP01