Background WavePink WaveYellow Wave

MV DUCTWORK (LEEDS) LIMITED (06959034)

MV DUCTWORK (LEEDS) LIMITED (06959034) is an active UK company. incorporated on 10 July 2009. with registered office in Cleckheaton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MV DUCTWORK (LEEDS) LIMITED has been registered for 16 years. Current directors include HOLMES, Darren.

Company Number
06959034
Status
active
Type
ltd
Incorporated
10 July 2009
Age
16 years
Address
Ground Floor, Woodland House Woodland Park, Cleckheaton, BD19 6BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLMES, Darren
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MV DUCTWORK (LEEDS) LIMITED

MV DUCTWORK (LEEDS) LIMITED is an active company incorporated on 10 July 2009 with the registered office located in Cleckheaton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MV DUCTWORK (LEEDS) LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06959034

LTD Company

Age

16 Years

Incorporated 10 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

EXPRESS ENTERPRISES LEEDS LIMITED
From: 10 July 2009To: 3 September 2013
Contact
Address

Ground Floor, Woodland House Woodland Park Bradford Road Cleckheaton, BD19 6BW,

Previous Addresses

Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England
From: 21 November 2018To: 14 October 2025
29 High Street Morley Leeds West Yorkshire LS27 9AL
From: 10 July 2009To: 21 November 2018
Timeline

9 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Left
Jul 11
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOLMES, Darren

Active
Scatcherd Lane, LeedsLS27 9BE
Secretary
Appointed 10 Jul 2009

HOLMES, Darren

Active
Scatcherd Lane, LeedsLS27 9BE
Born September 1970
Director
Appointed 10 Jul 2009

BOWLING, Barry Andrew

Resigned
18 Grange Park Drive, LeedsLS27 7UR
Born April 1966
Director
Appointed 10 Jul 2009
Resigned 14 Jun 2010

CAULKIN, Paul

Resigned
13 Westfield Lane, LeedsLS25 7LY
Born November 1969
Director
Appointed 10 Jul 2009
Resigned 14 Jun 2010

FOX, Mark

Resigned
11 Ibbetson Drive, LeedsLS27 7TZ
Born February 1974
Director
Appointed 10 Jul 2009
Resigned 19 Jul 2010

NEWTON, Anthony

Resigned
Westbury Court, HullHU7 3NB
Born November 1955
Director
Appointed 14 Jun 2010
Resigned 31 Jul 2011

NEWTON, Greg William

Resigned
Woodside Drive, LeedsLS27 9AL
Born October 1987
Director
Appointed 19 Jul 2010
Resigned 31 Jul 2011

ROUND, Jonathon Charles

Resigned
Floor, LeedsLS1 2EZ
Born February 1959
Director
Appointed 10 Jul 2009
Resigned 10 Jul 2009

WATSON, Ian

Resigned
2 Winders Dale, LeedsLS27 9TH
Born January 1972
Director
Appointed 10 Jul 2009
Resigned 14 Jun 2010

Persons with significant control

1

Mr Darran Holmes

Active
Scatcherd Lane, LeedsLS27 9BE
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Incorporation Company
10 July 2009
NEWINCIncorporation