Duncraig Services Ltd LIVERPOOL


Duncraig Services Ltd was officially closed on 2023-02-28. Duncraig Services was a private limited company that was located at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, Merseyside, ENGLAND. Its total net worth was estimated to be roughly 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (incorporated on 2016-07-28).

The company was officially classified as "human resources provision and management of human resources functions" (78300). The most recent confirmation statement was filed on 2021-03-14 and last time the accounts were filed was on 31 December 2021.

Duncraig Services Ltd Address / Contact

Office Address Suite 114, Business First Business Centre
Office Address2 25 Goodlass Road
Town Liverpool
Post code L24 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10300784
Date of Incorporation Thu, 28th Jul 2016
Date of Dissolution Tue, 28th Feb 2023
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 28th Mar 2022
Last confirmation statement dated Sun, 14th Mar 2021

Company staff

Michael H.

Position: Director

Appointed: 17 July 2019

Resigned: 01 August 2022

Michael M.

Position: Director

Appointed: 10 August 2016

Resigned: 17 July 2019

Daniel C.

Position: Director

Appointed: 10 August 2016

Resigned: 17 July 2019

Michael H.

Position: Director

Appointed: 28 July 2016

Resigned: 04 April 2017

People with significant control

Greenview Limited

1st Floor The Courtyard Office Suites Albert House Albert Road, Ramsey, IM8 1JB, Isle Of Man

Legal authority Companies Act 1931 To 2004
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 132136c
Notified on 1 December 2019
Nature of control: significiant influence or control

Michael H.

Notified on 17 July 2019
Ceased on 1 December 2019
Nature of control: 75,01-100% shares

Michael M.

Notified on 10 August 2016
Ceased on 17 July 2019
Nature of control: 25-50% shares

Daniel C.

Notified on 10 August 2016
Ceased on 17 July 2019
Nature of control: 25-50% shares

Michael H.

Notified on 28 July 2016
Ceased on 10 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand  9 7422 7321 210
Current Assets1 4533 6969 8422 8321 310
Debtors  100100100
Net Assets Liabilities2887789391 0791 079
Other Debtors  100100100
Other
Creditors1 1652 9188 9031 753231
Net Current Assets Liabilities2887789391 0791 079
Other Creditors  2 975  
Taxation Social Security Payable  5 9281 753231
Total Assets Less Current Liabilities288778939  

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Director appointment termination date: 2022-08-01
filed on: 4th, August 2022
Free Download (1 page)

Company search

Advertisements