DUNCAN & TOPLIS AUDIT LIMITED - LINCOLNSHIRE
Company Profile | Company Filings |
Overview
DUNCAN & TOPLIS AUDIT LIMITED is a Private Limited Company from LINCOLNSHIRE and has the status: Active.
DUNCAN & TOPLIS AUDIT LIMITED was incorporated 21 years ago on 25/09/2002 and has the registered number: 04544710. The accounts status is FULL and accounts are next due on 31/12/2024.
DUNCAN & TOPLIS AUDIT LIMITED was incorporated 21 years ago on 25/09/2002 and has the registered number: 04544710. The accounts status is FULL and accounts are next due on 31/12/2024.
DUNCAN & TOPLIS AUDIT LIMITED - LINCOLNSHIRE
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
69203 - Tax consultancy
70221 - Financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3 CASTLEGATE
LINCOLNSHIRE
NG31 6SF
This Company Originates in : United Kingdom
Previous trading names include:
DUNCAN & TOPLIS LIMITED (until 10/10/2023)
DUNCAN & TOPLIS LIMITED (until 10/10/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/06/2023 | 17/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADRIAN NIGEL REYNOLDS | Jan 1960 | British | Director | 2014-09-01 | CURRENT |
MR DAMON ALEC BRAIN | Oct 1977 | British | Director | 2014-09-23 | CURRENT |
MR KEITH HENRY JOHNSON | Oct 1943 | Director | 2002-09-25 UNTIL 2009-03-31 | RESIGNED | |
MR KEITH HENRY JOHNSON | Oct 1943 | Secretary | 2002-09-25 UNTIL 2009-03-31 | RESIGNED | |
MR MARK THOMAS HINDMARCH | Oct 1963 | British | Director | 2014-09-23 UNTIL 2023-09-18 | RESIGNED |
MR MARK ASHLEY TAYLOR | Jun 1971 | British | Director | 2015-04-01 UNTIL 2023-09-18 | RESIGNED |
MR PETER SANDHAM TOWNSEND | Nov 1948 | British | Director | 2009-04-01 UNTIL 2014-07-24 | RESIGNED |
MR SIMON NICHOLAS SYDDALL | Nov 1957 | British | Director | 2014-09-23 UNTIL 2023-09-18 | RESIGNED |
MR MICHAEL NICHOLAS SMITH | Apr 1966 | British | Director | 2014-09-23 UNTIL 2023-09-18 | RESIGNED |
MR ANDREW CLIVE SEVERN | Nov 1959 | British | Director | 2014-09-01 UNTIL 2023-09-18 | RESIGNED |
MR KEITH PHILLIPS | Nov 1962 | British | Director | 2014-09-23 UNTIL 2023-09-18 | RESIGNED |
MR JOHN GEOFFREY HINDMARCH | Nov 1940 | British | Director | 2002-09-25 UNTIL 2006-03-31 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2002-09-25 UNTIL 2002-09-25 | RESIGNED | ||
MRS CHRISTINE NEWITT | Feb 1963 | British | Director | 2014-09-23 UNTIL 2023-09-18 | RESIGNED |
MR IAN PHILLIPS | Apr 1957 | British | Director | 2014-09-23 UNTIL 2023-09-18 | RESIGNED |
MR GRAEME HILLS | Aug 1981 | British | Director | 2017-04-07 UNTIL 2023-09-18 | RESIGNED |
MR DAVID ALAN JAMES GRATTON | Aug 1957 | British | Director | 2014-09-23 UNTIL 2023-09-18 | RESIGNED |
MR TIMOTHY GEORGE GODSON | Mar 1965 | Director | 2014-09-23 UNTIL 2023-09-18 | RESIGNED | |
MR NICHOLAS PETER CUDMORE | Sep 1956 | British | Director | 2014-09-23 UNTIL 2020-04-07 | RESIGNED |
MR MARK HENRY CHATTERTON | Feb 1967 | British | Director | 2014-09-23 UNTIL 2023-09-18 | RESIGNED |
MRS KAY BOTLEY | Feb 1978 | British | Director | 2018-04-03 UNTIL 2023-09-18 | RESIGNED |
MR MICHAEL JOHN ARGYLE | Jul 1961 | British | Director | 2014-09-23 UNTIL 2023-09-18 | RESIGNED |
MR JOHN DUNCAN ANDREW | Mar 1958 | British | Director | 2006-03-31 UNTIL 2017-04-07 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-09-25 UNTIL 2002-09-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Duncan & Toplis Group Limited | 2023-09-26 | Grantham |
Ownership of shares 50 to 75 percent Voting rights 25 to 50 percent |
|
Duncan & Toplis Audit Services Llp | 2023-09-19 | Grantham |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Duncan & Toplis Holdings Limited | 2016-04-06 - 2023-09-26 | Grantham Lincolnshire |
Ownership of shares 50 to 75 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 30-09-2014 | 2014-12-03 | 30-09-2014 | £1 Cash £1 equity |