Company NameQuickduct Limited
DirectorStuart Shepherd
Company StatusActive
Company Number02866240
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stuart Shepherd
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2018(24 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Botesworth Green
Milnrow
Rochdale
OL16 3PJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSandra Ann Shepherd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 week after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 1998)
RoleCompany Director
Correspondence Address7 Yeomans Close
Milnrow
Rochdale
Lancashire
OL16 3UP
Director NameMrs Susan Shepherd
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 week after company formation)
Appointment Duration29 years, 12 months (resigned 26 October 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ashes Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD
Secretary NameMrs Susan Shepherd
NationalityBritish
StatusResigned
Appointed02 November 1993(1 week after company formation)
Appointment Duration29 years, 12 months (resigned 26 October 2023)
RoleCsec
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ashes Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD
Director NameMr Stephen Shepherd
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(5 years, 1 month after company formation)
Appointment Duration24 years, 10 months (resigned 26 October 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Ashes Nursery Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4PD

Contact

Websitequickduct.co.uk
Telephone01706 373100
Telephone regionRochdale

Location

Registered AddressEbor Street
Littleborough
Rochdale
Lancashire
OL15 9AS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen Shepherd
50.00%
Ordinary
1 at £1Susan Shepherd
50.00%
Ordinary

Financials

Year2014
Net Worth£126,067
Cash£83,998
Current Liabilities£65,934

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Termination of appointment of Susan Shepherd as a secretary on 26 October 2023 (1 page)
9 November 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
9 November 2023Termination of appointment of Susan Shepherd as a director on 26 October 2023 (1 page)
1 November 2023Notification of Stuart Shepherd as a person with significant control on 26 October 2023 (2 pages)
1 November 2023Termination of appointment of Stephen Shepherd as a director on 26 October 2023 (1 page)
1 November 2023Cessation of Stephen Shepherd as a person with significant control on 26 October 2023 (1 page)
20 July 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
8 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
26 September 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
9 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
14 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
17 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
12 June 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
28 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
23 May 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
9 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
15 May 2018Appointment of Mr Stuart Shepherd as a director on 1 February 2018 (2 pages)
14 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 November 2015Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to 21 Hare Hill Road Littleborough Lancashire OL15 9AD (1 page)
12 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to 21 Hare Hill Road Littleborough Lancashire OL15 9AD (1 page)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
9 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
12 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 April 2009Director and secretary's change of particulars / susan shepherd / 23/02/2009 (1 page)
9 April 2009Director and secretary's change of particulars / susan shepherd / 23/02/2009 (1 page)
9 April 2009Director's change of particulars / stephen shepherd / 23/02/2009 (1 page)
9 April 2009Director's change of particulars / stephen shepherd / 23/02/2009 (1 page)
6 November 2008Return made up to 26/10/08; full list of members (5 pages)
6 November 2008Return made up to 26/10/08; full list of members (5 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 November 2007Return made up to 26/10/07; full list of members (5 pages)
15 November 2007Return made up to 26/10/07; full list of members (5 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 November 2006Return made up to 26/10/06; full list of members (5 pages)
1 November 2006Return made up to 26/10/06; full list of members (5 pages)
6 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 November 2005Return made up to 26/10/05; full list of members (5 pages)
3 November 2005Return made up to 26/10/05; full list of members (5 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 November 2004Return made up to 26/10/04; full list of members (5 pages)
1 November 2004Return made up to 26/10/04; full list of members (5 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 November 2003Return made up to 26/10/03; full list of members (5 pages)
12 November 2003Return made up to 26/10/03; full list of members (5 pages)
18 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
5 November 2002Return made up to 26/10/02; full list of members (5 pages)
5 November 2002Return made up to 26/10/02; full list of members (5 pages)
25 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
1 November 2001Return made up to 26/10/01; full list of members (5 pages)
1 November 2001Return made up to 26/10/01; full list of members (5 pages)
3 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
3 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
31 October 2000Return made up to 26/10/00; full list of members (5 pages)
31 October 2000Return made up to 26/10/00; full list of members (5 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 October 1999Return made up to 26/10/99; full list of members (6 pages)
29 October 1999Return made up to 26/10/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
29 October 1998Return made up to 26/10/98; full list of members (6 pages)
29 October 1998Return made up to 26/10/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 October 1997Return made up to 26/10/97; full list of members (6 pages)
28 October 1997Return made up to 26/10/97; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 November 1996Return made up to 26/10/96; full list of members (6 pages)
5 November 1996Return made up to 26/10/96; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
28 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
17 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)