Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUPLEX CLEANING MACHINES (U.K.) LIMITED
Company Information for

DUPLEX CLEANING MACHINES (U.K.) LIMITED

UNIT 27 JOSEPH WILSON INDUSTRIAL ESTATE, MILLSTROOD ROAD, WHITSTABLE, KENT, CT5 3PS,
Company Registration Number
02156456
Private Limited Company
Active

Company Overview

About Duplex Cleaning Machines (u.k.) Ltd
DUPLEX CLEANING MACHINES (U.K.) LIMITED was founded on 1987-08-21 and has its registered office in Whitstable. The organisation's status is listed as "Active". Duplex Cleaning Machines (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUPLEX CLEANING MACHINES (U.K.) LIMITED
 
Legal Registered Office
UNIT 27 JOSEPH WILSON INDUSTRIAL ESTATE
MILLSTROOD ROAD
WHITSTABLE
KENT
CT5 3PS
Other companies in CT5
 
Filing Information
Company Number 02156456
Company ID Number 02156456
Date formed 1987-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:59:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUPLEX CLEANING MACHINES (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUPLEX CLEANING MACHINES (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
KIAN GOLESTANI
Company Secretary 1998-06-16
DEBORAH CAROLINE LOVE
Director 2011-05-04
KEVIN ALBERT SCOTT
Director 2011-05-04
ALAN LESLIE UDALL
Director 1998-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DONNELLY
Director 1998-06-16 1999-11-15
CAROL ANN FAIRWEATHER
Company Secretary 1995-01-01 1998-06-16
DEREK JOHN GURNEY
Director 1992-02-15 1998-06-16
GEORGINA DAVIES
Company Secretary 1993-06-09 1995-01-01
CATHERINE FRANCES GURNEY
Company Secretary 1992-02-15 1993-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIAN GOLESTANI ARMSA LIMITED Company Secretary 2008-04-04 CURRENT 1999-08-02 Active
KIAN GOLESTANI MANAGEMENT CONSULTING HOLDINGS LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
KIAN GOLESTANI RUNDUM MEIR CONTRACTING (UK) LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active - Proposal to Strike off
KIAN GOLESTANI UPRIGHT POWERED ACCESS SALES UK LIMITED Company Secretary 2007-11-19 CURRENT 2007-11-19 Active - Proposal to Strike off
KIAN GOLESTANI BLUECOAT ASSOCIATES LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
KIAN GOLESTANI INSTANT DEVELOPMENTS LIMITED Company Secretary 2004-03-05 CURRENT 1998-03-17 Active
KIAN GOLESTANI INSTANT TIMBER LIMITED Company Secretary 2003-03-22 CURRENT 1998-04-03 Active
KIAN GOLESTANI 12VSQ LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2015-05-05
KIAN GOLESTANI INDEPENDENT PARTS &SERVICE LIMITED Company Secretary 2001-11-05 CURRENT 2001-11-05 Liquidation
KIAN GOLESTANI RUNDUM MEIR (UK) LIMITED Company Secretary 2000-03-14 CURRENT 2000-03-14 Active
KIAN GOLESTANI EUROTRADE SOLUTIONS LIMITED Company Secretary 1999-09-20 CURRENT 1994-12-19 Dissolved 2017-04-04
KIAN GOLESTANI PARTHIAN VENTURES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Active
KIAN GOLESTANI BASSROCK LIMITED Company Secretary 1998-06-12 CURRENT 1998-03-17 Liquidation
KIAN GOLESTANI ENDEX INTERNATIONAL LIMITED Company Secretary 1997-04-30 CURRENT 1997-01-15 Active
ALAN LESLIE UDALL BASSROCK LIMITED Director 1998-06-12 CURRENT 1998-03-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-07-19AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-08-03AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-07-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04TM02Termination of appointment of Kian Golestani on 2020-02-04
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-11-25SH03Purchase of own shares
2019-11-21SH06Cancellation of shares. Statement of capital on 2019-10-30 GBP 45
2019-11-12PSC04Change of details for Miss Deborah Caroline Love as a person with significant control on 2019-10-30
2019-11-12PSC07CESSATION OF BASSROCK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LESLIE UDALL
2019-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021564560004
2019-05-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-05-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-05-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-05-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0113/01/16 ANNUAL RETURN FULL LIST
2015-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-06-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0113/01/15 ANNUAL RETURN FULL LIST
2014-06-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0113/01/14 ANNUAL RETURN FULL LIST
2013-06-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0113/01/13 ANNUAL RETURN FULL LIST
2013-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR KIAN GOLESTANI on 2013-01-04
2013-01-17AD03Register(s) moved to registered inspection location
2013-01-17AD02Register inspection address has been changed
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH CAROLINE LOVE / 04/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALBERT SCOTT / 04/01/2013
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/12 FROM Unit 27 Millstrood Road Whitstable Kent CT5 3PS England
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/12 FROM Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX United Kingdom
2012-06-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0113/01/12 ANNUAL RETURN FULL LIST
2011-11-08AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AP01DIRECTOR APPOINTED MISS DEBORAH CAROLINE LOVE
2011-05-09AP01DIRECTOR APPOINTED MR KEVIN ALBERT SCOTT
2011-01-13AR0113/01/11 FULL LIST
2011-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 13/01/2011
2010-07-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-15AR0113/01/10 FULL LIST
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LESLIE UDALL / 14/01/2010
2009-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-14363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-01-14353LOCATION OF REGISTER OF MEMBERS
2009-01-14190LOCATION OF DEBENTURE REGISTER
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM LLOYD HOUSE CHAMBERS, 3 HIGH STREET, ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-17363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-17190LOCATION OF DEBENTURE REGISTER
2008-01-17353LOCATION OF REGISTER OF MEMBERS
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: LLOYDS BANK CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: BRITANNIA HOUSE 50 GREAT CHARLES STREET BIRMINGHAM WEST MIDLANDS B3 2LT
2007-01-15363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-01-16363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-21AUDAUDITOR'S RESIGNATION
2005-01-17363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-21363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-16363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 55 CHARLOTTE STREET BIRMINGHAM WEST MIDLANDS B3 1PX
2002-01-22363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-01-20363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-19288cSECRETARY'S PARTICULARS CHANGED
2000-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-14244DELIVERY EXT'D 3 MTH 30/04/99
2000-01-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-01-07363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-11-21288bDIRECTOR RESIGNED
1999-11-19288cDIRECTOR'S PARTICULARS CHANGED
1999-04-25287REGISTERED OFFICE CHANGED ON 25/04/99 FROM: QUEENSVILLE HOUSE 49 QUEENSVILLE STAFFORD STAFFORDSHIRE ST17 4NL
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to DUPLEX CLEANING MACHINES (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUPLEX CLEANING MACHINES (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1998-06-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-06-16 Satisfied 3I GROUP PLC
FIRST FIXED CHARGE 1994-11-02 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
Creditors
Creditors Due After One Year 2013-04-30 £ 12,362
Creditors Due After One Year 2012-04-30 £ 64,397
Creditors Due Within One Year 2013-04-30 £ 355,302
Creditors Due Within One Year 2012-04-30 £ 333,220

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUPLEX CLEANING MACHINES (U.K.) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 254,072
Cash Bank In Hand 2012-04-30 £ 182,493
Current Assets 2013-04-30 £ 645,744
Current Assets 2012-04-30 £ 593,353
Debtors 2013-04-30 £ 209,016
Debtors 2012-04-30 £ 219,168
Fixed Assets 2013-04-30 £ 61,803
Fixed Assets 2012-04-30 £ 40,726
Shareholder Funds 2013-04-30 £ 339,883
Shareholder Funds 2012-04-30 £ 236,462
Stocks Inventory 2013-04-30 £ 182,656
Stocks Inventory 2012-04-30 £ 191,692
Tangible Fixed Assets 2013-04-30 £ 61,803
Tangible Fixed Assets 2012-04-30 £ 40,726

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUPLEX CLEANING MACHINES (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUPLEX CLEANING MACHINES (U.K.) LIMITED
Trademarks
We have not found any records of DUPLEX CLEANING MACHINES (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DUPLEX CLEANING MACHINES (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2015-01-02 GBP £377 EQUIPMENT
London Borough of Waltham Forest 2014-12-09 GBP £421 ELECTRICAL GOODS
Broxtowe Borough Council 2014-10-17 GBP £17 Repairs & Maintenance
Broxtowe Borough Council 2014-10-17 GBP £351 Service Contracts
London Borough of Waltham Forest 2014-02-28 GBP £395 CONTRACTORS
London Borough of Waltham Forest 2014-02-27 GBP £336 CLEANING AND DOMESTIC SUPPLIES
Hambleton District Council 2013-08-08 GBP £195 Repairs & Maintenance
London Borough of Waltham Forest 2013-06-28 GBP £399 Contractors
London Borough of Waltham Forest 2013-04-11 GBP £336 CLEANING AND DOMESTIC SUPPLIES
Wakefield Council 2012-11-08 GBP £4,618
Bristol City Council 2012-04-24 GBP £2,113 CARETAKING SERVICES
Bristol City Council 2012-04-24 GBP £2,483 CARETAKING SERVICES
Bristol City Council 2012-04-24 GBP £1,835 CARETAKING SERVICES
Bristol City Council 2012-04-24 GBP £2,412 CARETAKING SERVICES
Middlesbrough Council 2012-04-02 GBP £2,517
Middlesbrough Council 2012-04-02 GBP £2,517 Equipment Purchase
Oxfordshire County Council 2012-01-31 GBP £713 Cleaning & Domestic Supplies
London Borough of Waltham Forest 2011-11-25 GBP £1,141 CLEANING AND DOMESTIC SUPPLIES
London Borough of Waltham Forest 2011-10-07 GBP £711 EQUIPMENT
London Borough of Waltham Forest 2011-10-04 GBP £1,890 EQUIPMENT
Bristol City Council 2011-06-15 GBP £6,580 CARETAKING SERVICES
London Borough of Waltham Forest 2011-04-05 GBP £1,112 ELECTRICAL GOODS
London Borough of Waltham Forest 2011-04-05 GBP £2,712 ELECTRICAL GOODS
London Borough of Waltham Forest 2011-01-04 GBP £592 EQUIPMENT
London Borough of Waltham Forest 2010-12-29 GBP £3,484 ELECTRICAL GOODS
Northamptonshire County Council 2010-10-05 GBP £2,288 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DUPLEX CLEANING MACHINES (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUPLEX CLEANING MACHINES (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUPLEX CLEANING MACHINES (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.