About

Registered Number: 00587805
Date of Incorporation: 24/07/1957 (66 years and 8 months ago)
Company Status: Active
Registered Address: 370 Melton Road, Leicester, LE4 7SL

 

Having been setup in 1957, Duplus Architectural Systems Ltd has its registered office in Leicester, it has a status of "Active". The companies directors are listed as Gregory, Peter David, Moult, Jill Elizabeth, Freer, Mary Bates, Monksfield, Neil Philip, Patton, Anthony John at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Peter David 01 April 2000 - 1
MOULT, Jill Elizabeth 01 January 2006 - 1
FREER, Mary Bates 01 March 1996 01 May 2019 1
MONKSFIELD, Neil Philip 01 April 2000 31 August 2005 1
PATTON, Anthony John N/A 15 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 29 May 2019
TM01 - Termination of appointment of director 27 May 2019
MR01 - N/A 31 December 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 25 June 2018
PSC02 - N/A 04 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 17 June 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 11 July 2013
AD01 - Change of registered office address 11 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 26 June 2012
AD01 - Change of registered office address 26 June 2012
AD01 - Change of registered office address 26 June 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 19 September 2006
287 - Change in situation or address of Registered Office 27 June 2006
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 01 July 2002
CERTNM - Change of name certificate 02 April 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 10 August 1998
363s - Annual Return 30 June 1998
395 - Particulars of a mortgage or charge 03 June 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 18 July 1997
288 - N/A 10 September 1996
288 - N/A 10 September 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 08 July 1996
288 - N/A 19 March 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 11 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 14 July 1994
288 - N/A 26 July 1993
288 - N/A 26 July 1993
288 - N/A 26 July 1993
AA - Annual Accounts 25 June 1993
363s - Annual Return 25 June 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
395 - Particulars of a mortgage or charge 06 April 1993
288 - N/A 04 February 1993
288 - N/A 04 February 1993
363s - Annual Return 15 June 1992
AA - Annual Accounts 15 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1991
AA - Annual Accounts 01 July 1991
363b - Annual Return 01 July 1991
RESOLUTIONS - N/A 12 June 1991
288 - N/A 02 April 1991
288 - N/A 02 April 1991
395 - Particulars of a mortgage or charge 18 March 1991
395 - Particulars of a mortgage or charge 18 March 1991
395 - Particulars of a mortgage or charge 17 January 1991
363 - Annual Return 05 July 1990
AA - Annual Accounts 03 July 1990
288 - N/A 30 June 1989
288 - N/A 30 June 1989
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
288 - N/A 26 August 1987
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
287 - Change in situation or address of Registered Office 03 May 1986
MISC - Miscellaneous document 24 July 1957

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

Deed of charge over credit balances 28 May 1998 Outstanding

N/A

Debenture 29 March 1993 Outstanding

N/A

Legal charge 07 March 1991 Outstanding

N/A

Legal charge 07 March 1991 Outstanding

N/A

Fixed and floating charge 14 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.