UKBizDB.co.uk

DUO TWO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Duo Two Limited. The company was founded 22 years ago and was given the registration number 04377573. The firm's registered office is in BINBROOK. You can find them at Unit 2, Binbrook Technical Park, Binbrook, Market Rasen. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DUO TWO LIMITED
Company Number:04377573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 2, Binbrook Technical Park, Binbrook, Market Rasen, LN8 6HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Binbrook Technical Park, Binbrook, LN8 6HF

Secretary11 July 2017Active
Unit 2, Binbrook Technical Park, Binbrook, LN8 6HF

Director29 June 2016Active
Unit 2, Binbrook Technical Park, Binbrook, LN8 6HF

Secretary01 May 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 February 2002Active
Chestnut Farm, Wroot Road Epworth, Doncaster, DN9 1EF

Director08 July 2002Active
Unit 2, Binbrook Technical Park, Binbrook, LN8 6HF

Director01 May 2002Active
Unit 2, Binbrook Technical Park, Binbrook, LN8 6HF

Director10 March 2010Active
Chestnut Farm, Wroot Road Epworth, Doncaster, DN9 1EF

Director01 May 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 February 2002Active

People with Significant Control

Mrs Bridget Sutcliffe
Notified on:05 October 2017
Status:Active
Date of birth:June 1970
Nationality:British
Address:Unit 2, Binbrook Technical Park, Binbrook, LN8 6HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Joseph Sutcliffe
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:Unit 2, Binbrook Technical Park, Binbrook, LN8 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Garry Melvin Stanley
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Unit 2, Binbrook Technical Park, Binbrook, LN8 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Change account reference date company current extended.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Officers

Appoint person secretary company with name date.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Termination secretary company with name termination date.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.