Active
Company Information for DUNCAN PROPELLERS LIMITED
GREAT WESTERN WAY, FORDE ROAD, NEWTON ABBOT, DEVON, TQ12 4AW,
|
Company Registration Number
05284615
Private Limited Company
Active |
Company Name | ||
---|---|---|
DUNCAN PROPELLERS LIMITED | ||
Legal Registered Office | ||
GREAT WESTERN WAY FORDE ROAD NEWTON ABBOT DEVON TQ12 4AW Other companies in TQ12 | ||
Previous Names | ||
|
Company Number | 05284615 | |
---|---|---|
Company ID Number | 05284615 | |
Date formed | 2004-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB853232049 |
Last Datalog update: | 2024-09-08 15:25:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DUNCAN PROPELLERS HOLDINGS LIMITED | GREAT WESTERN WAY FORDE ROAD NEWTON ABBOT DEVON TQ12 4AW | Active | Company formed on the 2009-04-14 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALAN HUNT |
||
DAVID ALEXANDER DUNCAN |
||
DAVID ALAN HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEIGNBRIDGE PROPELLERS INTERNATIONAL LIMITED | Director | 2009-04-14 | CURRENT | 2009-04-14 | Active | |
DUNCAN PROPELLERS HOLDINGS LIMITED | Director | 2009-04-14 | CURRENT | 2009-04-14 | Active | |
DUNCAN RESEARCH & DEVELOPMENT LTD | Director | 1998-02-13 | CURRENT | 1998-02-13 | Active | |
TEIGNBRIDGE PROPELLERS INTERNATIONAL LIMITED | Director | 2009-04-14 | CURRENT | 2009-04-14 | Active | |
DUNCAN PROPELLERS HOLDINGS LIMITED | Director | 2009-04-14 | CURRENT | 2009-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Ian Mills as company secretary on 2021-07-20 | |
TM02 | Termination of appointment of David Alan Hunt on 2021-07-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052846150002 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 446000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 446000 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 446000 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 446000 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
MISC | Aud resignation | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/11/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/09 FROM 6/7 Victoria Parade Torquay Devon TQ1 2AZ | |
AR01 | 11/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN HUNT / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DUNCAN / 11/11/2009 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 28/02/07--------- £ SI 346000@1=346000 £ IC 100000/446000 | |
RES04 | £ NC 100000/1000000 27/0 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 27/02/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 23/10/05--------- £ SI 99900@1=99900 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MARINE PROPULSION SYSTEMS LIMITE D CERTIFICATE ISSUED ON 21/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/11/04-08/12/04 £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
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 DUNCAN PROPELLERS LIMITED
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as DUNCAN PROPELLERS LIMITED are:
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. |