Having been setup in 1995, Duplex Csa Ltd are based in Huntingdon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The organisation is VAT Registered. There are 5 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEARRIA, Rosa | 01 September 1999 | 22 April 2003 | 1 |
WOODS, Alex, Managing Director | 01 April 2010 | 07 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAYNE, Susan | 27 July 2017 | - | 1 |
CHESTERMAN, Elaine | 10 July 2012 | 27 July 2017 | 1 |
PAYNE, John Reginald | 01 December 1995 | 10 July 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 April 2020 | |
CS01 - N/A | 04 December 2019 | |
AA - Annual Accounts | 18 April 2019 | |
CS01 - N/A | 04 December 2018 | |
TM01 - Termination of appointment of director | 05 September 2018 | |
AD01 - Change of registered office address | 11 July 2018 | |
AA - Annual Accounts | 17 May 2018 | |
CS01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 04 August 2017 | |
AP03 - Appointment of secretary | 28 July 2017 | |
TM02 - Termination of appointment of secretary | 28 July 2017 | |
CS01 - N/A | 09 December 2016 | |
CH03 - Change of particulars for secretary | 08 June 2016 | |
CH01 - Change of particulars for director | 08 June 2016 | |
AD01 - Change of registered office address | 23 May 2016 | |
AA - Annual Accounts | 19 May 2016 | |
MR04 - N/A | 22 March 2016 | |
AR01 - Annual Return | 08 December 2015 | |
AA - Annual Accounts | 04 June 2015 | |
TM01 - Termination of appointment of director | 23 February 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 10 December 2012 | |
AP03 - Appointment of secretary | 23 July 2012 | |
AP01 - Appointment of director | 23 July 2012 | |
TM02 - Termination of appointment of secretary | 23 July 2012 | |
AA - Annual Accounts | 31 May 2012 | |
CH03 - Change of particulars for secretary | 02 May 2012 | |
CH01 - Change of particulars for director | 02 May 2012 | |
AR01 - Annual Return | 14 December 2011 | |
AA - Annual Accounts | 10 June 2011 | |
MG01 - Particulars of a mortgage or charge | 04 June 2011 | |
AP01 - Appointment of director | 18 March 2011 | |
AR01 - Annual Return | 17 December 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
RESOLUTIONS - N/A | 24 June 2010 | |
SH08 - Notice of name or other designation of class of shares | 24 June 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 07 January 2010 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 19 December 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363a - Annual Return | 21 December 2007 | |
AA - Annual Accounts | 15 May 2007 | |
363s - Annual Return | 15 December 2006 | |
AA - Annual Accounts | 25 April 2006 | |
287 - Change in situation or address of Registered Office | 09 March 2006 | |
363s - Annual Return | 16 December 2005 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 13 December 2004 | |
AA - Annual Accounts | 06 September 2004 | |
363s - Annual Return | 16 December 2003 | |
AA - Annual Accounts | 26 October 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
363s - Annual Return | 25 November 2002 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 07 December 2001 | |
AUD - Auditor's letter of resignation | 09 October 2001 | |
AA - Annual Accounts | 22 August 2001 | |
363s - Annual Return | 23 November 2000 | |
AA - Annual Accounts | 17 April 2000 | |
395 - Particulars of a mortgage or charge | 18 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2000 | |
395 - Particulars of a mortgage or charge | 25 January 2000 | |
363s - Annual Return | 07 December 1999 | |
288a - Notice of appointment of directors or secretaries | 04 November 1999 | |
AA - Annual Accounts | 06 September 1999 | |
288b - Notice of resignation of directors or secretaries | 09 June 1999 | |
287 - Change in situation or address of Registered Office | 09 June 1999 | |
363s - Annual Return | 25 November 1998 | |
AA - Annual Accounts | 10 July 1998 | |
287 - Change in situation or address of Registered Office | 08 July 1998 | |
288a - Notice of appointment of directors or secretaries | 15 June 1998 | |
395 - Particulars of a mortgage or charge | 24 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 1998 | |
363s - Annual Return | 17 December 1997 | |
AA - Annual Accounts | 17 April 1997 | |
363s - Annual Return | 13 December 1996 | |
395 - Particulars of a mortgage or charge | 28 February 1996 | |
RESOLUTIONS - N/A | 23 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 1996 | |
288 - N/A | 22 December 1995 | |
288 - N/A | 22 December 1995 | |
287 - Change in situation or address of Registered Office | 22 December 1995 | |
NEWINC - New incorporation documents | 01 December 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over book debts and bank balances | 02 June 2011 | Fully Satisfied |
N/A |
Debenture | 17 January 2000 | Outstanding |
N/A |
Legal charge | 15 December 1999 | Outstanding |
N/A |
Debenture deed | 17 February 1998 | Fully Satisfied |
N/A |
Charge | 26 February 1996 | Fully Satisfied |
N/A |