About

Registered Number: 04617243
Date of Incorporation: 13/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Donington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby, DE74 2UZ,

 

Based in East Midlands Airport, Duncan International Trading Ltd was registered on 13 December 2002. The current directors of this business are Neat, Colin, Landy, Stephen, Tucker, Mark David. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDY, Stephen 01 June 2005 01 June 2007 1
TUCKER, Mark David 01 June 2005 05 June 2009 1
Secretary Name Appointed Resigned Total Appointments
NEAT, Colin 30 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 02 October 2019
AD01 - Change of registered office address 13 June 2019
CS01 - N/A 17 January 2019
AA01 - Change of accounting reference date 17 August 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 19 January 2017
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 08 April 2016
CH03 - Change of particulars for secretary 05 January 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AR01 - Annual Return 24 December 2015
MR01 - N/A 13 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 04 April 2014
MR01 - N/A 15 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 29 January 2013
RESOLUTIONS - N/A 28 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 16 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2010
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 29 December 2010
CH03 - Change of particulars for secretary 23 December 2010
MG01 - Particulars of a mortgage or charge 10 December 2010
MG01 - Particulars of a mortgage or charge 10 December 2010
AA - Annual Accounts 07 April 2010
AP03 - Appointment of secretary 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
MG01 - Particulars of a mortgage or charge 03 October 2009
287 - Change in situation or address of Registered Office 16 September 2009
395 - Particulars of a mortgage or charge 10 June 2009
RESOLUTIONS - N/A 09 June 2009
225 - Change of Accounting Reference Date 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 05 September 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
AA - Annual Accounts 28 June 2005
395 - Particulars of a mortgage or charge 15 December 2004
363s - Annual Return 10 December 2004
AA - Annual Accounts 22 October 2004
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 28 August 2004
363s - Annual Return 17 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
RESOLUTIONS - N/A 15 May 2003
RESOLUTIONS - N/A 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
123 - Notice of increase in nominal capital 15 May 2003
CERTNM - Change of name certificate 28 April 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
123 - Notice of increase in nominal capital 15 April 2003
MEM/ARTS - N/A 15 April 2003
225 - Change of Accounting Reference Date 26 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
287 - Change in situation or address of Registered Office 12 February 2003
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2015 Outstanding

N/A

A registered charge 14 February 2014 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 december 2010 and 10 August 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 02 December 2010 Outstanding

N/A

Debenture 02 December 2010 Outstanding

N/A

Debenture 21 September 2009 Fully Satisfied

N/A

Mortgage debenture 05 June 2009 Fully Satisfied

N/A

Debenture 06 December 2004 Fully Satisfied

N/A

Rent deposit deed 25 August 2004 Fully Satisfied

N/A

Deed of rent deposit 25 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.