About

Registered Number: 06919064
Date of Incorporation: 29/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 100 Stafford Crescent, Newcastle, Staffordshire, ST5 3DU,

 

Duo Installations Ltd was registered on 29 May 2009 and are based in Newcastle, Staffordshire, it's status in the Companies House registry is set to "Active". The current directors of Duo Installations Ltd are Tomkinson, Simon Mark, Shk Secretary Limited, Fieldhouse, Anthony, Fieldhouse, Sharon. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMKINSON, Simon Mark 01 July 2013 - 1
FIELDHOUSE, Anthony 11 January 2010 28 June 2011 1
FIELDHOUSE, Sharon 28 June 2011 22 February 2012 1
Secretary Name Appointed Resigned Total Appointments
SHK SECRETARY LIMITED 11 January 2010 25 May 2015 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 24 January 2019
PSC01 - N/A 24 August 2018
CH01 - Change of particulars for director 24 August 2018
PSC04 - N/A 24 August 2018
CH01 - Change of particulars for director 24 August 2018
CH01 - Change of particulars for director 24 August 2018
CS01 - N/A 16 June 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 27 June 2017
RESOLUTIONS - N/A 15 June 2017
CS01 - N/A 05 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 31 July 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
AR01 - Annual Return 08 July 2016
AR01 - Annual Return 06 July 2016
AD01 - Change of registered office address 06 July 2016
TM02 - Termination of appointment of secretary 06 July 2016
DISS16(SOAS) - N/A 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 24 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 25 April 2013
CH04 - Change of particulars for corporate secretary 29 May 2012
AR01 - Annual Return 29 May 2012
CH04 - Change of particulars for corporate secretary 29 May 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AD01 - Change of registered office address 09 December 2011
AA01 - Change of accounting reference date 02 September 2011
AP01 - Appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 03 June 2010
CERTNM - Change of name certificate 15 March 2010
CONNOT - N/A 15 March 2010
AA01 - Change of accounting reference date 19 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
AP04 - Appointment of corporate secretary 15 February 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
CERTNM - Change of name certificate 08 February 2010
CONNOT - N/A 08 February 2010
NEWINC - New incorporation documents 29 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.