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