About

Registered Number: 02815444
Date of Incorporation: 06/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

 

Established in 1993, Duki (2006) Finance Ltd has its registered office in Sheffield, it has a status of "Active". We don't know the number of employees at this business. There are 12 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANSTON, Peter 04 April 2005 31 December 2006 1
BRIGHTWELL, David Leonard 16 August 1993 11 January 1996 1
CALLISS, Brian Leslie 21 July 1998 10 November 1999 1
CORDRAN, Edward Charles 29 June 2001 11 March 2008 1
FRASER, Jonathan Michael 01 January 2002 06 June 2007 1
HARRISON, Brian 24 July 1998 08 June 2001 1
MACH, George D 07 December 1994 11 January 1996 1
MARSHALL, Stephen Patrick 24 July 1998 28 June 2000 1
SQUIRES, David Robin 22 October 1999 28 November 2008 1
TOMASZEWSKI, Ireneusz Zygmunt Eligiusz 01 January 2002 06 June 2007 1
WEINHARDT, William John 16 August 1993 07 December 1994 1
WHITEHEAD, Philip Bernard 01 January 2002 06 June 2007 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 September 2020
PSC02 - N/A 09 July 2020
PSC07 - N/A 09 July 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 May 2019
RESOLUTIONS - N/A 29 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 October 2018
SH19 - Statement of capital 29 October 2018
CAP-SS - N/A 29 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 13 December 2016
RESOLUTIONS - N/A 01 August 2016
CONNOT - N/A 01 August 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 20 May 2015
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AD01 - Change of registered office address 20 November 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 02 August 2012
RESOLUTIONS - N/A 20 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
AP01 - Appointment of director 12 July 2012
AR01 - Annual Return 31 May 2012
RESOLUTIONS - N/A 10 January 2012
RESOLUTIONS - N/A 10 January 2012
SH01 - Return of Allotment of shares 10 January 2012
SH01 - Return of Allotment of shares 10 January 2012
SH08 - Notice of name or other designation of class of shares 10 January 2012
SH06 - Notice of cancellation of shares 10 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 17 May 2011
SH01 - Return of Allotment of shares 14 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 September 2010
RESOLUTIONS - N/A 20 July 2010
SH01 - Return of Allotment of shares 09 June 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 21 May 2009
RESOLUTIONS - N/A 27 April 2009
SA - Shares agreement 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
123 - Notice of increase in nominal capital 27 April 2009
RESOLUTIONS - N/A 05 March 2009
SA - Shares agreement 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
123 - Notice of increase in nominal capital 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
287 - Change in situation or address of Registered Office 04 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
363a - Annual Return 30 May 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 04 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
363a - Annual Return 25 May 2007
287 - Change in situation or address of Registered Office 27 February 2007
CERTNM - Change of name certificate 17 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
395 - Particulars of a mortgage or charge 15 December 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 13 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 July 2004
363s - Annual Return 24 May 2004
RESOLUTIONS - N/A 02 February 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 06 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
AUD - Auditor's letter of resignation 21 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2002
363s - Annual Return 12 June 2002
287 - Change in situation or address of Registered Office 02 May 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 21 January 2002
225 - Change of Accounting Reference Date 20 September 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
AA - Annual Accounts 06 August 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
363s - Annual Return 28 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 August 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 31 May 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 August 1999
363s - Annual Return 17 May 1999
RESOLUTIONS - N/A 09 March 1999
RESOLUTIONS - N/A 09 March 1999
RESOLUTIONS - N/A 09 March 1999
AA - Annual Accounts 02 October 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
SA - Shares agreement 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1998
RESOLUTIONS - N/A 03 July 1998
RESOLUTIONS - N/A 03 July 1998
123 - Notice of increase in nominal capital 03 July 1998
CERTNM - Change of name certificate 22 June 1998
363s - Annual Return 22 May 1998
225 - Change of Accounting Reference Date 25 March 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 15 May 1997
RESOLUTIONS - N/A 10 September 1996
MEM/ARTS - N/A 10 September 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 05 June 1996
288 - N/A 08 February 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
CERTNM - Change of name certificate 22 January 1996
AA - Annual Accounts 02 October 1995
RESOLUTIONS - N/A 25 September 1995
RESOLUTIONS - N/A 25 September 1995
RESOLUTIONS - N/A 25 September 1995
MEM/ARTS - N/A 25 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1995
123 - Notice of increase in nominal capital 25 September 1995
363s - Annual Return 23 May 1995
288 - N/A 22 March 1995
RESOLUTIONS - N/A 06 October 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 23 May 1994
287 - Change in situation or address of Registered Office 09 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
RESOLUTIONS - N/A 11 August 1993
MEM/ARTS - N/A 03 August 1993
CERTNM - Change of name certificate 15 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1993
288 - N/A 14 July 1993
NEWINC - New incorporation documents 06 May 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.