About

Registered Number: 02265701
Date of Incorporation: 08/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Olympus House Stephensons Way, Wyvern Business Park, Derby, DE21 6LY,

 

Based in Derby, P. Ducker Systems Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 6 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKER, Patricia N/A - 1
DUCKER, Paul David N/A - 1
ROSE, Anthony Michael 03 October 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BRAMLEY, Andrew 21 September 2016 - 1
LAWSON, Nathan 21 September 2016 - 1
HEARN, Kevin 01 November 2012 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 12 June 2019
AD01 - Change of registered office address 21 February 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 20 June 2017
AP03 - Appointment of secretary 21 September 2016
AP03 - Appointment of secretary 21 September 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 13 July 2016
MR04 - N/A 17 June 2016
TM02 - Termination of appointment of secretary 31 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 20 November 2012
AP03 - Appointment of secretary 19 November 2012
AD01 - Change of registered office address 16 November 2012
AA - Annual Accounts 09 November 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
AR01 - Annual Return 04 September 2012
AUD - Auditor's letter of resignation 06 July 2012
SH01 - Return of Allotment of shares 10 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 October 2011
DISS40 - Notice of striking-off action discontinued 02 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 14 November 2010
CH03 - Change of particulars for secretary 14 November 2010
CH01 - Change of particulars for director 14 November 2010
CH01 - Change of particulars for director 14 November 2010
AA - Annual Accounts 25 August 2010
RESOLUTIONS - N/A 17 June 2010
AR01 - Annual Return 31 March 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
AA - Annual Accounts 21 January 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 12 December 2007
363s - Annual Return 06 December 2007
363s - Annual Return 06 November 2007
363s - Annual Return 06 November 2007
AA - Annual Accounts 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
AA - Annual Accounts 24 January 2007
AA - Annual Accounts 09 February 2006
395 - Particulars of a mortgage or charge 04 January 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 12 June 2002
395 - Particulars of a mortgage or charge 25 March 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 12 October 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 18 June 1999
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 11 November 1997
395 - Particulars of a mortgage or charge 18 July 1997
363s - Annual Return 09 June 1997
RESOLUTIONS - N/A 02 August 1996
RESOLUTIONS - N/A 02 August 1996
RESOLUTIONS - N/A 02 August 1996
AA - Annual Accounts 02 August 1996
363s - Annual Return 12 June 1996
RESOLUTIONS - N/A 14 June 1995
RESOLUTIONS - N/A 14 June 1995
RESOLUTIONS - N/A 14 June 1995
RESOLUTIONS - N/A 14 June 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 13 June 1995
RESOLUTIONS - N/A 13 July 1994
RESOLUTIONS - N/A 13 July 1994
RESOLUTIONS - N/A 13 July 1994
RESOLUTIONS - N/A 13 July 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 13 July 1994
RESOLUTIONS - N/A 16 June 1993
RESOLUTIONS - N/A 16 June 1993
RESOLUTIONS - N/A 16 June 1993
RESOLUTIONS - N/A 16 June 1993
AA - Annual Accounts 16 June 1993
363s - Annual Return 16 June 1993
363s - Annual Return 23 June 1992
RESOLUTIONS - N/A 10 June 1992
RESOLUTIONS - N/A 10 June 1992
RESOLUTIONS - N/A 10 June 1992
RESOLUTIONS - N/A 10 June 1992
AA - Annual Accounts 10 June 1992
RESOLUTIONS - N/A 03 July 1991
RESOLUTIONS - N/A 03 July 1991
AA - Annual Accounts 03 July 1991
363a - Annual Return 03 July 1991
363 - Annual Return 25 July 1990
AA - Annual Accounts 11 July 1990
363 - Annual Return 10 October 1989
AA - Annual Accounts 26 September 1989
288 - N/A 20 June 1988
287 - Change in situation or address of Registered Office 20 June 1988
NEWINC - New incorporation documents 08 June 1988

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 13 September 2012 Fully Satisfied

N/A

Legal charge 21 December 2005 Outstanding

N/A

Debenture 20 March 2002 Outstanding

N/A

Debenture deed 08 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.