UKBizDB.co.uk

DUPLEX CSA LIMITED

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

This company is commonly known as Duplex Csa Limited. The company was founded 28 years ago and was given the registration number 03132927. The firm's registered office is in HUNTINGDON. You can find them at 15 Gore Tree Road, Hemingford Grey, Huntingdon, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:DUPLEX CSA LIMITED
Company Number:03132927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:15 Gore Tree Road, Hemingford Grey, Huntingdon, England, PE28 9BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cabot House, Compass Point Business Park, St. Ives, England, PE27 5JL

Secretary27 July 2017Active
Clare Cottage, Chawston Lane, Chawston, MK44 3BH

Director01 December 1995Active
Moat Lodge, 10 St Marks Road, Tunbridge Wells, England, TN2 5LU

Director01 December 1995Active
11 The Green, Brington, Huntingdon, United Kingdom, PE28 5BP

Secretary10 July 2012Active
15 Grange Road, Elstree, WD6 3LY

Secretary01 December 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 December 1995Active
11 The Green, Brington, Huntingdon, United Kingdom, PE28 5BP

Director10 July 2012Active
77 Halstead Road, Winchmore Hill, N21 3DT

Director01 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 December 1995Active
52 Chapel Field, Gamlingay, SG19 3QP

Director01 May 1998Active
Si-One, Parsons Green, St Ives, England, PE27 4AA

Director13 April 2023Active
4, Burr Close, Barton-Le-Clay, United Kingdom, MK45 4RZ

Director01 April 2010Active

People with Significant Control

Duplex Csa Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Tamworth Building, School Lane, Colmworth, United Kingdom, MK44 2JZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Russell John Payne
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Moat Lodge, 10 St Marks Road, Tunbridge Wells, England, TN2 5LU
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Change person secretary company with change date.

Download
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Address

Change registered office address company with date old address new address.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-07-11Address

Change registered office address company with date old address new address.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Officers

Appoint person secretary company with name date.

Download
2017-07-28Officers

Termination secretary company with name termination date.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.