DUTY MANAGEMENT SERVICES LIMITED

Unit 2 Pickhill Business Park Unit 2 Pickhill Business Park, Tenterden, TN30 7LZ, England
StatusACTIVE
Company No.04064368
CategoryPrivate Limited Company
Incorporated04 Sep 2000
Age23 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

DUTY MANAGEMENT SERVICES LIMITED is an active private limited company with number 04064368. It was incorporated 23 years, 8 months, 13 days ago, on 04 September 2000. The company address is Unit 2 Pickhill Business Park Unit 2 Pickhill Business Park, Tenterden, TN30 7LZ, England.



Company Fillings

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-14

Officer name: Frank Robbert Weermeijer

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-14

Officer name: Mr John Evert Wegman

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

Old address: Unit 2 Pickhill Business Park Smallhythe Road Tenterden Kent TN3 7LZ

Change date: 2023-02-27

New address: Unit 2 Pickhill Business Park Smallhythe Road Tenterden TN30 7LZ

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-22

Psc name: Customs Support Group Uk Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040643680003

Charge creation date: 2022-04-06

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2021

Action Date: 10 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040643680002

Charge creation date: 2021-09-10

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 22 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Customs Support Group B.V.

Termination date: 2021-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-05

Charge number: 040643680001

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Frank Weermeijer

Appointment date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Dudley

Termination date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Nigel Frederick Paul Hopwood

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Nigel Frederick Paul Hopwood

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Robert Hiscock

Appointment date: 2020-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-09-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Frederick Paul Hopwood

Cessation date: 2019-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Frederick Paul Hopwood

Cessation date: 2019-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-24

Psc name: Ian Dudley

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-24

Psc name: Ian Dudley

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-24

Psc name: Customs Support Group Bv

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2020

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Customs Support Group Bv

Notification date: 2019-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Mar 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-01-24

Officer name: Customs Support Group B.V.

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2019

Action Date: 08 Aug 2006

Category: Capital

Type: SH01

Capital : 12,000 GBP

Date: 2006-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nigel Frederick Paul Hopwood

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Dudley

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Frederick Paul Hopwood

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 04 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-04

Documents

View document PDF

Accounts amended with made up date

Date: 27 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AAMD

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 31/01/2009 from unit 2 pickhill business centre smallhythe road tenterden kent TN30 7LZ united kingdom

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 24/09/2008 from 23A high street tenterden kent TN30 6BJ

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/08/06

Documents

View document PDF

Resolution

Date: 08 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. W. GEORGE LIMITED

45 HIGH STREET,HAVERFORDWEST,SA61 2BP

Number:11120893
Status:ACTIVE
Category:Private Limited Company

ARGANFELLER LTD

32 WOODSTOCK GROVE,LONDON,W12 8LE

Number:11681430
Status:ACTIVE
Category:Private Limited Company

CENSEO TRUSTEES LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:06242076
Status:ACTIVE
Category:Private Limited Company

IAN DAVIES ASSOCIATES LIMITED

17 MANOR CLOSE,SHIFNAL,TF11 9AJ

Number:10106693
Status:ACTIVE
Category:Private Limited Company

MVM PROPERTY LTD

10 AVONHEAD ROAD,GLASGOW,G67 4RA

Number:SC566701
Status:ACTIVE
Category:Private Limited Company

SHALAOUI VENTURES LTD

35 ASHBURNHAM ROAD,LONDON,NW10 5SB

Number:10420915
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source