DUKEFIELD ENERGY LIMITED - BOLTON
Company Profile | Company Filings |
Overview
DUKEFIELD ENERGY LIMITED is a Private Limited Company from BOLTON and has the status: Active.
DUKEFIELD ENERGY LIMITED was incorporated 20 years ago on 31/01/2001 and has the registered number: 04151408. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2021.
DUKEFIELD ENERGY LIMITED was incorporated 20 years ago on 31/01/2001 and has the registered number: 04151408. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2021.
DUKEFIELD ENERGY LIMITED - BOLTON
This company is listed in the following categories:
46180 - Agents specialized in the sale of other particular products
46180 - Agents specialized in the sale of other particular products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2019 | 30/06/2021 |
Registered Office
PARKSIDE HOUSE
BOLTON
LANCASHIRE
BL1 4RA
This Company Originates in : United Kingdom
Previous trading names include:
UTILITIES PROCUREMENT GROUP LIMITED (until 14/12/2020)
UTILITIES PROCUREMENT GROUP LIMITED (until 14/12/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2021 | 14/02/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KENNETH ANDREW MACAULAY | Sep 1947 | British | Director | 2001-01-31 | CURRENT |
MRS JANET ELIZABETH MACAULAY | Jul 1951 | British | Director | 2001-01-31 | CURRENT |
MR KENNETH ANDREW MACAULAY | Sep 1947 | British | Secretary | 2001-01-31 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2001-01-31 UNTIL 2001-01-31 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-01-31 UNTIL 2001-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dukefield Limited | 2016-04-06 | Bolton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Utilities Procurement Group Limited - Filleted accounts | 2020-03-31 | 30-06-2019 | £7,903 Cash £1,260 equity |
Utilities Procurement Group Limited - Filleted accounts | 2019-03-26 | 30-06-2018 | £17,021 Cash £2,791 equity |
Utilities Procurement Group Limited - Filleted accounts | 2018-03-31 | 30-06-2017 | £84,195 Cash £14,455 equity |
Utilities Procurement Group Limited - Abbreviated accounts | 2017-03-31 | 30-06-2016 | £12,054 Cash |
Utilities Procurement Group Limited - Abbreviated accounts | 2016-04-01 | 30-06-2015 | £952 Cash |
Utilities Procurement Group Limited - Abbreviated accounts | 2015-04-01 | 30-06-2014 |