OLDDUCK5 LTD - LEEDS
Company Profile | Company Filings |
Overview
OLDDUCK5 LTD is a Private Limited Company from LEEDS and has the status: In Administration.
OLDDUCK5 LTD was incorporated 20 years ago on 30/09/2003 and has the registered number: 04915811. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2022.
OLDDUCK5 LTD was incorporated 20 years ago on 30/09/2003 and has the registered number: 04915811. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2022.
OLDDUCK5 LTD - LEEDS
This company is listed in the following categories:
46410 - Wholesale of textiles
46410 - Wholesale of textiles
47722 - Retail sale of leather goods in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 28/03/2020 | 31/03/2022 |
Registered Office
WENTWORTH HOUSE 122 NEW ROAD SIDE
LEEDS
WEST YORKSHIRE
LS18 4QB
This Company Originates in : United Kingdom
Previous trading names include:
GONZ LIMITED (until 28/04/2022)
GONZ LIMITED (until 28/04/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2022 | 12/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARCO HACKSTEIN | Aug 1981 | German | Director | 2020-03-01 UNTIL 2021-01-26 | RESIGNED |
HOWARD HARRISON | Sep 1971 | British | Secretary | 2004-02-17 UNTIL 2019-08-31 | RESIGNED |
ROWAN DONALD PETER MILLS | Secretary | 2003-09-30 UNTIL 2004-02-17 | RESIGNED | ||
ROISEN MARK SATER | Dec 1960 | British | Director | 2011-03-23 UNTIL 2013-11-30 | RESIGNED |
BENOIT RUSCOE | Sep 1971 | British | Director | 2004-08-04 UNTIL 2012-06-21 | RESIGNED |
MAO JIANHUA | Sep 1955 | Chinese | Director | 2011-03-23 UNTIL 2016-07-11 | RESIGNED |
ALASTAIR HOPS | Apr 1971 | British | Director | 2005-03-01 UNTIL 2011-07-21 | RESIGNED |
MR CHRISTOPHER PAUL HATFIELD | Jul 1960 | British | Director | 2021-01-26 UNTIL 2021-02-06 | RESIGNED |
HOWARD HARRISON | Sep 1971 | British | Director | 2003-09-30 UNTIL 2019-08-31 | RESIGNED |
MR DAN SHAW | Mar 1970 | British | Director | 2021-01-26 UNTIL 2021-09-01 | RESIGNED |
ANA MARIA GONZALEZ | Nov 1973 | Venezuelan | Director | 2003-09-30 UNTIL 2007-11-05 | RESIGNED |
MR TOBY FITZHERBERT | Mar 1985 | British | Director | 2016-11-01 UNTIL 2018-09-18 | RESIGNED |
MR FRED GEORGE EDWARDS | Jul 1964 | British | Director | 2016-08-19 UNTIL 2018-10-22 | RESIGNED |
MR FRED GEORGE EDWARDS | Jul 1964 | British | Director | 2019-02-22 UNTIL 2021-01-26 | RESIGNED |
MR CHARLES JAMES CLIFFORD | Aug 1943 | British | Director | 2012-06-21 UNTIL 2018-12-28 | RESIGNED |
MR DAVID HENRY BARNABY BURGESS | Sep 1971 | British | Director | 2014-03-18 UNTIL 2016-11-01 | RESIGNED |
MR THOMAS BENEDICT JOHN BRITTEN | Jun 1961 | British | Director | 2012-02-06 UNTIL 2013-04-25 | RESIGNED |
MR MARTIN JOSEPH BRADDOCK | Feb 1965 | United Kingdom | Director | 2013-11-30 UNTIL 2019-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inc Retail Group Ltd | 2021-01-26 - 2021-01-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mauritius 182 Gmbh | 2020-02-01 - 2021-01-26 | Köln 50827 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Evolutiq Gmbh | 2020-02-01 - 2021-01-26 | Köln 50827 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Fob Holding Gmbh | 2019-02-22 - 2020-02-01 | 50823 Köln | Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GONZ LIMITED | 2020-10-06 | 28-03-2020 | £848,496 Cash £-4,151,185 equity |
GONZ LIMITED | 2019-02-12 | 28-03-2018 | £148,624 Cash £2,866,419 equity |