About

Registered Number: 04775050
Date of Incorporation: 22/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Thistledown, Low Green, Little Whelnetham Bury St, Edmunds Suffolk, IP30 0DR

 

Duplast Ventures Ltd was registered on 22 May 2003. We don't know the number of employees at Duplast Ventures Ltd. The companies directors are Fincham-jacques, Malcolm John, Fincham-jacques, Julian Ashley James, Fincham Jacques, Janis Irene.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCHAM-JACQUES, Julian Ashley James 10 April 2019 - 1
FINCHAM JACQUES, Janis Irene 04 August 2003 10 April 2019 1
Secretary Name Appointed Resigned Total Appointments
FINCHAM-JACQUES, Malcolm John 10 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 18 April 2019
PSC07 - N/A 16 April 2019
AP01 - Appointment of director 16 April 2019
AP03 - Appointment of secretary 16 April 2019
TM02 - Termination of appointment of secretary 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
PSC01 - N/A 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 25 May 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 04 July 2012
CH03 - Change of particulars for secretary 04 July 2012
AA - Annual Accounts 28 March 2012
DISS40 - Notice of striking-off action discontinued 15 October 2011
AR01 - Annual Return 14 October 2011
CH03 - Change of particulars for secretary 14 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 01 May 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 11 August 2007
AA - Annual Accounts 08 May 2007
225 - Change of Accounting Reference Date 30 January 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 09 September 2004
225 - Change of Accounting Reference Date 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2004
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.