DUNCAN PRINT GROUP LIMITED - WELWYN GARDEN CITY
Company Profile | Company Filings |
Overview
DUNCAN PRINT GROUP LIMITED is a Private Limited Company from WELWYN GARDEN CITY and has the status: Active.
DUNCAN PRINT GROUP LIMITED was incorporated 27 years ago on 08/11/1996 and has the registered number: 03275801. The accounts status is FULL and accounts are next due on 30/09/2024.
DUNCAN PRINT GROUP LIMITED was incorporated 27 years ago on 08/11/1996 and has the registered number: 03275801. The accounts status is FULL and accounts are next due on 30/09/2024.
DUNCAN PRINT GROUP LIMITED - WELWYN GARDEN CITY
This company is listed in the following categories:
17290 - Manufacture of other articles of paper and paperboard n.e.c.
17290 - Manufacture of other articles of paper and paperboard n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 BROADWATER HOUSE
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 1EU
This Company Originates in : United Kingdom
Previous trading names include:
DUNCAN PRINT & PACKAGING LIMITED (until 30/10/2007)
DUNCAN PRINT & PACKAGING LIMITED (until 30/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GURUPARAN NAVARATNAM | Dec 1991 | British | Director | 2021-11-30 | CURRENT |
MR MILIJAN SAVIKJ | Jun 1983 | British,Macedonian | Director | 2021-11-30 | CURRENT |
MR JAMES DUNCAN | Nov 1982 | British | Director | 2017-07-01 | CURRENT |
WILLIAM ALEXANDER LESLIE DUNCAN | Feb 1949 | British | Director | 1997-03-20 | CURRENT |
DAVID KEITH GLUMART | Feb 1948 | British | Director | 1997-03-20 UNTIL 2017-05-31 | RESIGNED |
PETER DAVID GUBB | May 1952 | British | Secretary | 1997-03-20 UNTIL 2001-07-09 | RESIGNED |
DAVID KEITH GLUMART | Feb 1948 | British | Secretary | 2001-07-09 UNTIL 2017-05-31 | RESIGNED |
PETER ECCLES | Feb 1948 | British | Director | 1999-05-18 UNTIL 2005-11-30 | RESIGNED |
DR SEAN MICHAEL SMYTH | Oct 1955 | British | Director | 2006-01-01 UNTIL 2008-03-31 | RESIGNED |
MISS CATRIONA SHEARER | Aug 1981 | British | Director | 2017-02-15 UNTIL 2017-03-30 | RESIGNED |
CHRISTOPHER ANDREW JOHNS | Jan 1956 | British | Director | 2000-04-17 UNTIL 2002-10-31 | RESIGNED |
LESLIE HARRIS-WARD | Sep 1955 | British | Director | 1998-06-26 UNTIL 1999-05-18 | RESIGNED |
PETER DAVID GUBB | May 1952 | British | Director | 1997-03-20 UNTIL 2001-07-09 | RESIGNED |
MR. MICHAEL DAVID STEWART | Dec 1959 | British | Director | 2006-01-01 UNTIL 2007-12-31 | RESIGNED |
MR KEITH DAVIDSON | Mar 1962 | British | Director | 2008-04-01 UNTIL 2016-07-31 | RESIGNED |
JAMES DUNCAN | Nov 1913 | British | Director | 1997-03-20 UNTIL 1997-07-01 | RESIGNED |
MR PETER JOHN COOK | Mar 1952 | British | Director | 1999-09-20 UNTIL 2001-07-09 | RESIGNED |
CHRISTOPHER MICHAEL BAKER | Feb 1950 | British | Director | 1997-04-01 UNTIL 1998-06-01 | RESIGNED |
CRIPPS SECRETARIES LIMITED | Corporate Secretary | 1996-11-08 UNTIL 1997-03-20 | RESIGNED | ||
CHH FORMATIONS LIMITED | Nominee Director | 1996-11-08 UNTIL 1997-03-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carton Group Gmbh | 2023-11-09 | Schwabach |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr James William Duncan | 2021-11-30 - 2023-11-09 | 11/1982 | Welwyn Garden City Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Duncan Holdings Ltd | 2021-11-30 - 2023-11-09 | Welwyn Garden City |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr William Alexander Leslie Duncan | 2016-09-01 - 2021-11-30 | 2/1949 | Welwyn Garden City Hertfordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-30 | 31-12-2022 | 1,297,709 Cash 1,740,980 equity |