About

Registered Number: 02373969
Date of Incorporation: 19/04/1989 (35 years ago)
Company Status: Active
Registered Address: 11 Gillmans Industrial Estate, Natts Lane, Billingshurst, West Sussex, RH14 9EZ,

 

Having been setup in 1989, Duncan Reeds Ltd are based in Billingshurst in West Sussex, it's status is listed as "Active". We don't currently know the number of employees at this business. Atkins, Anthony George, Atkins, Garry Paul, Bilton, Andrew Christopher, Harkess-cowlyn, Dean, Lawton, Jason are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Anthony George N/A - 1
ATKINS, Garry Paul N/A - 1
BILTON, Andrew Christopher 10 March 2004 - 1
HARKESS-COWLYN, Dean 01 December 2014 - 1
LAWTON, Jason 10 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 09 September 2019
AA01 - Change of accounting reference date 05 June 2019
CS01 - N/A 28 February 2019
AD01 - Change of registered office address 16 October 2018
AD01 - Change of registered office address 05 October 2018
AUD - Auditor's letter of resignation 14 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 16 February 2018
CS01 - N/A 08 February 2018
CH01 - Change of particulars for director 23 October 2017
AA - Annual Accounts 19 May 2017
CH01 - Change of particulars for director 06 January 2017
CH01 - Change of particulars for director 06 January 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AP01 - Appointment of director 11 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CC04 - Statement of companies objects 09 June 2010
AA - Annual Accounts 07 June 2010
RESOLUTIONS - N/A 19 April 2010
SH08 - Notice of name or other designation of class of shares 19 April 2010
RESOLUTIONS - N/A 19 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 27 February 2006
395 - Particulars of a mortgage or charge 01 October 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363s - Annual Return 18 January 2004
288c - Notice of change of directors or secretaries or in their particulars 19 March 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 22 December 2002
287 - Change in situation or address of Registered Office 20 June 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 21 November 2001
AA - Annual Accounts 27 September 2001
288c - Notice of change of directors or secretaries or in their particulars 25 April 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 13 November 1996
395 - Particulars of a mortgage or charge 29 August 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 06 November 1995
287 - Change in situation or address of Registered Office 07 August 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 01 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1994
363s - Annual Return 15 November 1993
395 - Particulars of a mortgage or charge 21 June 1993
AA - Annual Accounts 26 February 1993
RESOLUTIONS - N/A 23 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 13 July 1992
AA - Annual Accounts 29 November 1991
363b - Annual Return 11 November 1991
363(287) - N/A 11 November 1991
287 - Change in situation or address of Registered Office 30 May 1991
363 - Annual Return 22 November 1990
AUD - Auditor's letter of resignation 13 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1990
287 - Change in situation or address of Registered Office 19 June 1990
287 - Change in situation or address of Registered Office 02 February 1990
288 - N/A 02 February 1990
395 - Particulars of a mortgage or charge 01 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1989
RESOLUTIONS - N/A 14 June 1989
287 - Change in situation or address of Registered Office 13 June 1989
288 - N/A 13 June 1989
NEWINC - New incorporation documents 19 April 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 September 2005 Outstanding

N/A

Legal charge 23 August 1996 Outstanding

N/A

Debenture 11 June 1993 Outstanding

N/A

Mortgage debenture 14 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.