MASKED DUCK LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

MASKED DUCK LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
MASKED DUCK LIMITED was incorporated 13 years ago on 06/12/2010 and has the registered number: 07461061. The accounts status is MICRO ENTITY.

MASKED DUCK LIMITED - MITCHELDEAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/12/2021 20/12/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LIMITED Corporate Secretary 2010-12-06 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-09-25 CURRENT
MR PAUL PRICE Mar 1962 British Director 2015-12-18 UNTIL 2016-07-08 RESIGNED
MR JAROSLAW IRENEUSZ KOZAK Jul 1989 Polish Director 2016-05-13 UNTIL 2016-10-07 RESIGNED
MR LEROY ENGELBERT LEWIS Feb 1969 British Director 2019-03-15 UNTIL 2019-07-18 RESIGNED
MISS AMBER ROCHELLE TAYLOR Apr 1990 British Director 2017-10-24 UNTIL 2018-05-03 RESIGNED
MR FLORIN DANIEL STOICA May 1995 Romanian Director 2017-07-20 UNTIL 2017-10-20 RESIGNED
MR DANIEL SMITH Aug 1978 British Director 2018-07-06 UNTIL 2018-10-11 RESIGNED
MRS CAROL ANN SMITH Jun 1960 British Director 2017-10-31 UNTIL 2018-01-05 RESIGNED
MR ALEXANDER OSCAR SINGLETON Nov 1990 British Director 2018-10-25 UNTIL 2019-07-25 RESIGNED
MR CATALIN-ADRIAN SANDRU Apr 1991 Romanian Director 2015-06-19 UNTIL 2016-05-20 RESIGNED
MR CRISTEA RISTEA Mar 1968 Romanian Director 2018-04-30 UNTIL 2018-07-31 RESIGNED
MR MARC ALLEN CHARLESWORTH Feb 1988 British Director 2018-11-29 UNTIL 2019-02-28 RESIGNED
MR CHRISTOPHER PEERS-HOLLAND May 1986 British Director 2015-07-13 UNTIL 2016-01-29 RESIGNED
MR IAN ROBERT NIGHTINGALE Dec 1961 British Director 2015-02-26 UNTIL 2015-06-12 RESIGNED
MS EMILY MARY MEHARG Jan 1997 British Director 2017-09-01 UNTIL 2017-12-01 RESIGNED
MR VIOREL LUPASCU Jul 1985 Romanian Director 2018-03-26 UNTIL 2018-07-13 RESIGNED
MR JOHN HEDLEY LONG Jun 1963 British Director 2017-07-21 UNTIL 2017-10-06 RESIGNED
MR ROGERIO GONCALVES LIMA Jun 1974 British Director 2018-11-26 UNTIL 2019-02-28 RESIGNED
MR LEE PHILLIPS Jan 1977 British Director 2017-07-18 UNTIL 2017-07-18 RESIGNED
MR MARIAN KUREJ Apr 1988 Slovak Director 2018-09-18 UNTIL 2019-03-14 RESIGNED
MR TYMOTEUSZ JANUSZ KOWALKOWSKI Mar 1975 Polish Director 2019-07-29 UNTIL 2019-09-05 RESIGNED
G A DIRECTORS LIMITED Corporate Director 2010-12-06 UNTIL 2011-08-30 RESIGNED
MS HARRIET MAY THOMAS Mar 1992 British Director 2019-02-28 UNTIL 2020-09-25 RESIGNED
MISS FAY KATHLEEN KEMP Mar 1990 British Director 2018-08-21 UNTIL 2019-01-03 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-12-06 UNTIL 2015-10-20 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2017-07-14 UNTIL 2017-07-17 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2017-07-18 UNTIL 2017-07-20 RESIGNED
MR BAYLEY THOMAS HODGE Nov 1996 British Director 2018-08-21 UNTIL 2018-11-23 RESIGNED
MISS SOPHIE MARIE EKLID Jul 1995 British Director 2018-05-08 UNTIL 2018-08-17 RESIGNED
MS KATHLEEN THERESA DARBY Jan 1970 British Director 2018-08-07 UNTIL 2018-11-29 RESIGNED
MR MARK ANTHONY WORSWICK Jul 1979 British Director 2017-07-27 UNTIL 2017-09-08 RESIGNED
MR ERIC DAMOAH Mar 1994 Ghanaian Director 2020-06-25 UNTIL 2020-07-30 RESIGNED
MR KEITH NICHOLAS CHAMBERS Apr 1976 British Director 2017-10-24 UNTIL 2017-10-24 RESIGNED
MR ROBERT BONKOWSKI Jul 1982 Polish Director 2017-12-22 UNTIL 2018-03-23 RESIGNED
MR GRIGORE CATALIN BOBOCEL Mar 1983 Romanian Director 2017-09-12 UNTIL 2017-12-15 RESIGNED
MRS STEPHANIE BAGATILA BENHAM Aug 1981 Filipino Director 2019-09-09 UNTIL 2020-01-02 RESIGNED
MISS ISABEL ROSALIE BASSETT May 1998 British Director 2017-08-07 UNTIL 2017-11-13 RESIGNED
MR GLEN STEPHEN BAGSHAW Jan 1996 British Director 2018-01-25 UNTIL 2018-08-17 RESIGNED
MISS RACHEAL ABIMBOLA BABALOLA May 1986 Nigerian Director 2016-09-13 UNTIL 2017-03-03 RESIGNED
MS ELIZABETH MARY PARK Jun 1966 British Director 2016-09-13 UNTIL 2017-07-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Harriet May Thomas 2019-07-25 3/1992 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Alexander Oscar Singleton 2019-03-14 - 2019-07-25 11/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Marian Kurej 2019-01-03 - 2019-03-14 4/1988 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Fay Kathleen Kemp 2018-11-29 - 2019-01-03 3/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Kathleen Theresa Darby 2018-08-17 - 2018-11-29 1/1970 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Glen Stephen Bagshaw 2018-05-04 - 2018-08-17 1/1996 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Amber Rochelle Taylor 2018-04-30 - 2018-05-04 4/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Emily Mary Meharg 2017-11-14 - 2018-04-30 1/1997 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Florin Daniel Stoica 2017-08-04 - 2017-10-20 5/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Elizabeth Mary Park 2016-09-13 - 2017-08-04 6/1966 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G A SECRETARIES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GAAC 17 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 18 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 21 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 26 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 27 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 103 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 112 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 163 LIMITED MITCHELDEAN ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
GAAC 170 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 176 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 203 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 242 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 282 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN KESTREL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BIOCOLORED CONEBILL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BROWN PELICAN LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
COCA THRUSH LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DUSKY ANTBIRD LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
MASKED DUCK LIMITED 2021-06-11 31-03-2021 £1 equity
MASKED DUCK LIMITED 2020-12-11 31-03-2020 £1 equity
MASKED DUCK LIMITED 2019-12-12 31-03-2019 £1 equity
MASKED DUCK LIMITED 2018-12-19 31-03-2018 £1 equity
MASKED DUCK LIMITED 2017-12-22 31-03-2017 £1 equity
MASKED DUCK LIMITED 2016-12-03 31-03-2016
MASKED DUCK LIMITED Accounts filed on 31-03-2015 2015-10-27 31-03-2015 £1 equity
MASKED DUCK LIMITED Accounts filed on 31-03-2014 2014-11-27 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B M J INTERNATIONAL LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BEEGREEN TECHNOLOGY LIMITED MITCHELDEAN Active DORMANT 35110 - Production of electricity
BEEGREEN LIMITED MITCHELDEAN Active DORMANT 82990 - Other business support service activities n.e.c.
BEE GREEN ENERGY LTD. MITCHELDEAN Active TOTAL EXEMPTION FULL 35110 - Production of electricity
BCOMP 408 LIMITED MITCHELDEAN Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BEEGREEN NRG LIMITED MITCHELDEAN Active DORMANT 96090 - Other service activities n.e.c.
BEE GREEN SOLAR LIMITED MITCHELDEAN Active MICRO ENTITY 35110 - Production of electricity
ALLASTON DEVELOPMENTS LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
AURAPHONIC LIMITED MITCHELDEAN Active MICRO ENTITY 59200 - Sound recording and music publishing activities
F M ELECTRONICS LTD MITCHELDEAN ENGLAND Active DORMANT 99999 - Dormant Company