About

Registered Number: 05826331
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Derby Dell Buildings, Bentworth Road, Lasham, Alton, Hampshire, GU34 5RX

 

Founded in 2006, Duncan Holman Services Ltd has its registered office in Alton, Hampshire, it has a status of "Active". The companies directors are listed as Holman, Duncan, Holman, Joy Nicola.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMAN, Duncan 23 May 2006 - 1
HOLMAN, Joy Nicola 23 May 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 December 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 06 December 2018
MR04 - N/A 02 July 2018
MR04 - N/A 02 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 01 December 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 26 February 2016
MR01 - N/A 20 January 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 05 December 2014
AD01 - Change of registered office address 29 October 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 23 November 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 07 October 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2016 Outstanding

N/A

All assets debenture 17 July 2012 Fully Satisfied

N/A

Debenture 30 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.