Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUCTBUSTERS LIMITED
Company Information for

DUCTBUSTERS LIMITED

100 HIGH STREET, EVESHAM, WR11 4EU,
Company Registration Number
03255812
Private Limited Company
Active

Company Overview

About Ductbusters Ltd
DUCTBUSTERS LIMITED was founded on 1996-09-27 and has its registered office in Evesham. The organisation's status is listed as "Active". Ductbusters Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUCTBUSTERS LIMITED
 
Legal Registered Office
100 HIGH STREET
EVESHAM
WR11 4EU
Other companies in B62
 
Telephone0121-559 1555
 
Filing Information
Company Number 03255812
Company ID Number 03255812
Date formed 1996-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB687472091  
Last Datalog update: 2024-04-06 18:02:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUCTBUSTERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DUCTBUSTERS LIMITED
The following companies were found which have the same name as DUCTBUSTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUCTBUSTERS DUCTWORK LIMITED 60 BEACON BUILDINGS LEIGHSWOOD ROAD WALSALL WS9 8AA Active Company formed on the 2010-09-14
DUCTBUSTERS HOLDINGS LIMITED 100 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU Active Company formed on the 2014-09-09
DUCTBUSTERS LLC 2371 DUNHILL AVENUE MIRAMAR FL 33025 Inactive Company formed on the 2015-08-10
DUCTBUSTERS, INC. 2024 MAIN STREET DUNEDIN FL 34698 Inactive Company formed on the 1989-10-26
DUCTBUSTERS (SOUTHERN) LIMITED 100 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU Active Company formed on the 2018-09-13

Company Officers of DUCTBUSTERS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH QUINN
Company Secretary 1996-09-27
DERMOTT JAMES QUINN
Director 1996-09-27
GEMMA LOUISE QUINN
Director 2005-01-13
PAUL ADRIAN TAYLOR
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN KEITH WALL
Director 2003-11-07 2015-09-30
SUZANNE BREWER
Nominated Secretary 1996-09-27 1996-09-27
KEVIN BREWER
Nominated Director 1996-09-27 1996-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOTT JAMES QUINN AQUAGIENE LIMITED Director 2002-05-28 CURRENT 2002-05-28 Dissolved 2016-07-19
GEMMA LOUISE QUINN DUCTBUSTERS HOLDINGS LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
PAUL ADRIAN TAYLOR DUCTBUSTERS HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-09-09 Active
PAUL ADRIAN TAYLOR INSIGNIA CONSTRUCTION LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
PAUL ADRIAN TAYLOR WORCESTER PENSION TRUSTEES LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
PAUL ADRIAN TAYLOR WORCESTER PENSIONS LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
PAUL ADRIAN TAYLOR WHITEMOOR INVESTMENTS LIMITED Director 2011-02-15 CURRENT 2003-04-03 Active
PAUL ADRIAN TAYLOR PROTAFORM HOLDINGS LIMITED Director 2011-02-15 CURRENT 1996-01-09 Active
PAUL ADRIAN TAYLOR TICKBOX HOLDINGS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Liquidation
PAUL ADRIAN TAYLOR PROPERTY IS MY PENSION LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
PAUL ADRIAN TAYLOR MORTIMER SPRINGS LIMITED Director 2006-11-01 CURRENT 1948-04-09 Active
PAUL ADRIAN TAYLOR PROTAFORM SPRINGS & PRESSINGS LIMITED Director 2006-11-01 CURRENT 1983-10-06 Active
PAUL ADRIAN TAYLOR SPRINGS DIRECT LIMITED Director 2006-11-01 CURRENT 1982-05-24 Active
PAUL ADRIAN TAYLOR HICKEY PROPERTIES LIMITED Director 2004-04-16 CURRENT 2004-04-16 Active
PAUL ADRIAN TAYLOR MCCARTHY TAYLOR CONSULTING LIMITED Director 1999-11-17 CURRENT 1999-11-09 Active
PAUL ADRIAN TAYLOR MCCARTHY TAYLOR TRUSTEES LTD Director 1999-11-17 CURRENT 1999-11-09 Active
PAUL ADRIAN TAYLOR CG MCCARTHY TAYLOR LIMITED Director 1998-01-07 CURRENT 1998-01-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM 100 High Street Evesham WR11 4EU England
2023-09-20CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-08-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-12Director's details changed for Mrs Hayley Exley on 2022-05-05
2022-09-12CH01Director's details changed for Mrs Hayley Exley on 2022-05-05
2021-10-07AP01DIRECTOR APPOINTED MRS HAYLEY EXLEY
2021-10-05CH01Director's details changed for Miss Gemma Louise Quinn on 2021-10-05
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-07-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-08-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-16PSC07CESSATION OF MCCARTHY TAYLOR TRUSTEES AS A PERSON OF SIGNIFICANT CONTROL
2019-09-16PSC02Notification of Ductbusters Holdings Limited as a person with significant control on 2016-04-06
2019-08-06AP03Appointment of Mr Paul Adrian Taylor as company secretary on 2019-05-01
2019-07-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DERMOTT JAMES QUINN
2019-05-07TM02Termination of appointment of Susan Elizabeth Quinn on 2019-05-01
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Mortimer Hall 1 Birmingham Road Kidderminster Worcs DY10 2BX England
2018-09-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-12PSC07CESSATION OF DERMOTT JAMES QUINN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Prospect House Victoria Road Halesowen West Midlands B62 8HY
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-09-14PSC02Notification of Mccarthy Taylor Trustees as a person with significant control on 2016-04-06
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LOUISE QUINN
2017-07-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-09-12
2015-12-15ANNOTATIONClarification
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27CH01Director's details changed for Paul Adrian Taylor on 2010-10-01
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEITH WALL
2015-09-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-15AR0112/09/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-02AR0112/09/14 ANNUAL RETURN FULL LIST
2014-10-02CH01Director's details changed for Gemma Louise Quinn on 2014-02-28
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0112/09/13 ANNUAL RETURN FULL LIST
2012-09-25AR0112/09/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0112/09/11 FULL LIST
2011-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH QUINN / 21/09/2011
2010-09-21AR0112/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE QUINN / 12/09/2010
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-24AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-12AR0112/09/09 FULL LIST
2008-12-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-04363sRETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS
2006-09-29363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-02363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-17288aNEW DIRECTOR APPOINTED
2004-09-02363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-04-17288aNEW DIRECTOR APPOINTED
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-17288aNEW DIRECTOR APPOINTED
2003-09-08363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-17363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-05-15287REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 320B STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DN
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-27363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2000-12-07225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01
2000-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-17363sRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-13363sRETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS
1998-07-2688(2)RAD 30/06/98--------- £ SI 900@1=900 £ IC 100/1000
1998-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-29363sRETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS
1996-12-17395PARTICULARS OF MORTGAGE/CHARGE
1996-10-26288aNEW DIRECTOR APPOINTED
1996-10-26288aNEW SECRETARY APPOINTED
1996-10-14288bSECRETARY RESIGNED
1996-10-14287REGISTERED OFFICE CHANGED ON 14/10/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1996-10-14288bDIRECTOR RESIGNED
1996-10-1488(2)RAD 27/09/96--------- £ SI 99@1=99 £ IC 1/100
1996-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81222 - Specialised cleaning services




Licences & Regulatory approval
We could not find any licences issued to DUCTBUSTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUCTBUSTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-07-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2006-05-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2004-08-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
FIXED AND FLOATING CHARGE 1996-12-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUCTBUSTERS LIMITED

Intangible Assets
Patents
We have not found any records of DUCTBUSTERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DUCTBUSTERS LIMITED owns 1 domain names.

ductbusters.co.uk  

Trademarks
We have not found any records of DUCTBUSTERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DUCTBUSTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lancaster City Council 2014-12 GBP £5,668 R & M - Buildings
Walsall Metropolitan Borough Council 2014-12 GBP £635 60008-MAINTENANCE-FURNITURE & EQUIPMENT
Walsall Metropolitan Borough Council 2014-8 GBP £450 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
North Warwickshire Borough Council 2014-6 GBP £640 Premises
Walsall Council 2014-6 GBP £2,012
Shropshire Council 2014-4 GBP £3,964 Premises Related-R & M Property Policy Group
Walsall Council 2014-4 GBP £782
Walsall Council 2014-3 GBP £988
North Norfolk District Council 2014-2 GBP £932 Rep & Maint (Reactive)
Walsall Council 2013-12 GBP £1,009
Walsall Council 2013-11 GBP £1,741
Telford and Wrekin Council 2013-10 GBP £2,300
Walsall Council 2013-6 GBP £1,066
Shropshire Council 2013-5 GBP £2,997 Premises Related-R & M Property Policy Group
Walsall Council 2013-5 GBP £3,084
Gedling Borough Council 2013-5 GBP £557
Shropshire Council 2013-4 GBP £806 Premises Related-R & M Property Policy Group
Stockport Metropolitan Council 2013-4 GBP £10,057
Shropshire Council 2013-3 GBP £756 Supplies And Services-Miscellaneous Expenses
Walsall Council 2013-3 GBP £1,126
Walsall Council 2013-1 GBP £552
Walsall Council 2012-11 GBP £1,309
Walsall Council 2012-10 GBP £1,348
Walsall Council 2012-7 GBP £788
Shropshire Council 2012-5 GBP £3,718 Premises Related-R & M Property Policy Group
Gedling Borough Council 2012-5 GBP £600 General Repairs
Walsall Council 2012-4 GBP £3,044
Walsall Council 2012-3 GBP £1,817
Walsall Council 2012-2 GBP £651
Walsall Council 2012-1 GBP £513
Shropshire Council 2011-12 GBP £2,471 Supplies And Services-Miscellaneous Expenses
Walsall Council 2011-11 GBP £751
Walsall Council 2011-8 GBP £631
Epping Forest District Council 2011-7 GBP £801
Walsall Metropolitan Borough Council 2011-6 GBP £1,266 Cleaning Services - Commercial
Bradford Metropolitan District Council 2011-5 GBP £1,280 Interior Finish Svs
Walsall Metropolitan Borough Council 2011-5 GBP £514 Cleaning Services - Commercial
Shropshire Council 2011-3 GBP £2,225 Premises Related-R & M Property Policy Group
Bradford Metropolitan District Council 2011-2 GBP £0 Interior Finish Svs
Walsall Metropolitan Borough Council 2011-2 GBP £989 Cleaning Services - Commercial
Shropshire Council 2011-1 GBP £3,964 Premises Related-R & M Property Policy Group
Walsall Metropolitan Borough Council 2011-1 GBP £3,679 Cleaning Services - Commercial
Walsall Metropolitan Borough Council 2010-11 GBP £949 Cleaning Services - Commercial
Walsall Metropolitan Borough Council 2010-9 GBP £779
Walsall Metropolitan Borough Council 2010-7 GBP £1,161
Shropshire Council 2010-5 GBP £1,562 Supplies And Services-Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DUCTBUSTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUCTBUSTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUCTBUSTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.