Fred Duncombe Limited


Fred Duncombe started in year 1940 as Private Limited Company with registration number 00360813. The Fred Duncombe company has been functioning successfully for eighty four years now and its status is active. The firm's office is based in at Chuckery Road. Postal code: WS1 2DU. Since 2010/12/06 Fred Duncombe Limited is no longer carrying the name Arthur Morgan (engineers).

Currently there are 2 directors in the the firm, namely Alan T. and Kevin P.. In addition one secretary - Alan T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fred Duncombe Limited Address / Contact

Office Address Chuckery Road
Office Address2 Walsall
Town
Post code WS1 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00360813
Date of Incorporation Thu, 25th Apr 1940
Industry Dormant Company
End of financial Year 31st May
Company age 84 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Alan T.

Position: Secretary

Appointed: 01 June 2021

Alan T.

Position: Director

Appointed: 01 June 2021

Kevin P.

Position: Director

Appointed: 01 June 2021

Peter B.

Position: Secretary

Resigned: 09 November 2004

Neil D.

Position: Director

Appointed: 10 December 2018

Resigned: 31 May 2021

Neil D.

Position: Secretary

Appointed: 10 December 2018

Resigned: 31 May 2021

Kevin N.

Position: Director

Appointed: 09 September 2013

Resigned: 31 May 2021

David R.

Position: Director

Appointed: 01 September 2013

Resigned: 10 December 2018

David R.

Position: Secretary

Appointed: 01 September 2013

Resigned: 10 December 2018

Timothy H.

Position: Secretary

Appointed: 21 December 2012

Resigned: 09 September 2013

Mark B.

Position: Director

Appointed: 20 November 2006

Resigned: 21 December 2012

Mark B.

Position: Secretary

Appointed: 20 November 2006

Resigned: 21 December 2012

Timothy H.

Position: Director

Appointed: 03 August 2006

Resigned: 09 September 2013

Simon D.

Position: Secretary

Appointed: 09 November 2004

Resigned: 01 December 2006

Simon D.

Position: Director

Appointed: 30 September 2004

Resigned: 01 December 2006

Norman W.

Position: Director

Appointed: 10 July 1997

Resigned: 04 August 2006

Peter B.

Position: Director

Appointed: 10 July 1997

Resigned: 09 November 2004

John B.

Position: Director

Appointed: 06 July 1991

Resigned: 11 July 1997

Kenneth W.

Position: Director

Appointed: 06 July 1991

Resigned: 11 July 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Chamberlin Plc from Walsall, England. The abovementioned PSC is categorised as "a plc", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Chamberlin Plc

Chamberlin & Hill Castings Chuckery Road, Walsall, WS1 2DU, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered Companies House
Registration number 00076928
Notified on 20 July 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arthur Morgan (engineers) December 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Net Assets Liabilities100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Number Shares Allotted 100
Par Value Share 1

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Insolvency Officers Resolution
Dormant company accounts reported for the period up to 2023/05/31
filed on: 6th, March 2024
Free Download (4 pages)

Company search

Advertisements