UKBizDB.co.uk

DUPLEX CLEANING MACHINES (U.K.) LIMITED

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

This company is commonly known as Duplex Cleaning Machines (u.k.) Limited. The company was founded 36 years ago and was given the registration number 02156456. The firm's registered office is in WHITSTABLE. You can find them at Unit 27 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:DUPLEX CLEANING MACHINES (U.K.) LIMITED
Company Number:02156456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 27 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent, CT5 3PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 27, Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, England, CT5 3PS

Director04 May 2011Active
Unit 27, Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, England, CT5 3PS

Director04 May 2011Active
22 St Marys Road, Faversham, ME13 8EH

Secretary09 June 1993Active
24 Heathfield Way, Barham, Canterbury, CT4 6QH

Secretary01 January 1995Active
Shiraz, 389 Warwick Road, Solihull, England, B91 1BJ

Secretary16 June 1998Active
Merryweather House, Tonford Lane, Harbledown, CT2 9BH

Secretary-Active
7 Brockwood Copse, Telford, TF1 3QS

Director16 June 1998Active
Apt 21 26 Complejia Residencial, Calle Mulharen, Los Rocas Moraira, Spain,

Director-Active
Unit 27, Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, England, CT5 3PS

Director16 June 1998Active

People with Significant Control

Bassrock Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shiraz, 389 Warwick Road, Solihull, England, B91 1BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mr Kevin Albert Scott
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Unit 27, Joseph Wilson Industrial Estate, Whitstable, CT5 3PS
Nature of control:
  • Significant influence or control
Miss Deborah Caroline Love
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Unit 27, Joseph Wilson Industrial Estate, Whitstable, CT5 3PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Capital

Capital return purchase own shares.

Download
2019-11-21Capital

Capital cancellation shares.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.