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.
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 |
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 |
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 |