Duki (2006) Finance Limited SHEFFIELD


Duki (2006) Finance Limited was formally closed on 2021-12-14. Duki (2006) Finance was a private limited company that was located at 19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX. This company (formally formed on 1993-05-06) was run by 1 director.
Director Simon W. who was appointed on 30 March 2021.

The company was classified as "activities of head offices" (70100). According to the official data, there was a name alteration on 2016-08-01 and their previous name was Danaher Uk Industries (2006). There is another name change: previous name was Danaher Uk Industries performed on 2007-01-17. The most recent confirmation statement was filed on 2021-05-06 and last time the statutory accounts were filed was on 31 December 2018. 2016-05-06 is the date of the most recent annual return.

Duki (2006) Finance Limited Address / Contact

Office Address 19 Jessops Riverside
Office Address2 800 Brightside Lane
Town Sheffield
Post code S9 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815444
Date of Incorporation Thu, 6th May 1993
Date of Dissolution Tue, 14th Dec 2021
Industry Activities of head offices
End of financial Year 30th June
Company age 28 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 20th May 2022
Last confirmation statement dated Thu, 6th May 2021

Company staff

Simon W.

Position: Director

Appointed: 30 March 2021

Derek S.

Position: Director

Appointed: 29 June 2012

Resigned: 24 October 2014

Frank M.

Position: Director

Appointed: 18 September 2008

Resigned: 24 October 2014

Peter B.

Position: Director

Appointed: 04 April 2005

Resigned: 31 December 2006

Alan H.

Position: Director

Appointed: 29 March 2005

Resigned: 26 October 2007

Philip W.

Position: Director

Appointed: 01 January 2002

Resigned: 06 June 2007

Ireneusz T.

Position: Director

Appointed: 01 January 2002

Resigned: 06 June 2007

Jonathan F.

Position: Director

Appointed: 01 January 2002

Resigned: 06 June 2007

Keith W.

Position: Director

Appointed: 08 August 2001

Resigned: 31 March 2021

Edward C.

Position: Director

Appointed: 29 June 2001

Resigned: 11 March 2008

David S.

Position: Director

Appointed: 22 October 1999

Resigned: 28 November 2008

Brian H.

Position: Director

Appointed: 24 July 1998

Resigned: 08 June 2001

Stephen M.

Position: Director

Appointed: 24 July 1998

Resigned: 28 June 2000

Brian C.

Position: Director

Appointed: 21 July 1998

Resigned: 10 November 1999

James D.

Position: Director

Appointed: 11 January 1996

Resigned: 28 November 2008

George M.

Position: Director

Appointed: 07 December 1994

Resigned: 11 January 1996

David T.

Position: Secretary

Appointed: 16 August 1993

Resigned: 29 June 2012

David B.

Position: Director

Appointed: 16 August 1993

Resigned: 11 January 1996

David T.

Position: Director

Appointed: 16 August 1993

Resigned: 29 June 2012

William W.

Position: Director

Appointed: 16 August 1993

Resigned: 07 December 1994

Sarah B.

Position: Director

Appointed: 08 July 1993

Resigned: 16 August 1993

Sarah B.

Position: Secretary

Appointed: 08 July 1993

Resigned: 16 August 1993

Jacqueline C.

Position: Director

Appointed: 06 May 1993

Resigned: 08 July 1993

Mark R.

Position: Director

Appointed: 06 May 1993

Resigned: 16 August 1993

Jacqueline C.

Position: Secretary

Appointed: 06 May 1993

Resigned: 08 July 1993

People with significant control

Launchchange Limited

19 19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02639894
Notified on 28 May 2020
Nature of control: 75,01-100% shares

Jhc Finance Company

19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Unlimited Company With Share Capital
Country registered England
Place registered United Kingdom
Registration number 03216265
Notified on 6 May 2017
Ceased on 28 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Danaher Uk Industries (2006) August 1, 2016
Danaher Uk Industries January 17, 2007
Relay Park Realisations June 22, 1998
Ftp Europe January 22, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 31st December 2019 to 30th June 2020
filed on: 28th, September 2020
Free Download (1 page)

Company search

Advertisements