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 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.
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 |
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 |