About

Registered Number: 03132927
Date of Incorporation: 01/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 15 Gore Tree Road, Hemingford Grey, Huntingdon, PE28 9BP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.