About

Registered Number: 04617243
Date of Incorporation: 13/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Donington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby, DE74 2UZ,

 

Having been setup in 2002, Duncan International Trading Ltd has its registered office in Derby. There are 3 directors listed for the company.

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.