Duffy Group Limited FELTHAM


Duffy Group started in year 1990 as Private Limited Company with registration number 02495020. The Duffy Group company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Feltham at Duffy House. Postal code: TW13 6AR. Since 22nd May 1995 Duffy Group Limited is no longer carrying the name Duffy & Carr Group PLC.

The firm has 2 directors, namely Donal C., Jonathan D.. Of them, Jonathan D. has been with the company the longest, being appointed on 1 May 2003 and Donal C. has been with the company for the least time - from 1 August 2005. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Duffy Group Limited Address / Contact

Office Address Duffy House
Office Address2 1 Mount Road
Town Feltham
Post code TW13 6AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02495020
Date of Incorporation Mon, 23rd Apr 1990
Industry Activities of head offices
End of financial Year 29th April
Company age 34 years old
Account next due date Mon, 29th Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Donal C.

Position: Director

Appointed: 01 August 2005

Jonathan D.

Position: Director

Appointed: 01 May 2003

Stephen V.

Position: Director

Appointed: 12 February 2018

Resigned: 03 May 2019

Timothy A.

Position: Director

Appointed: 01 May 2006

Resigned: 18 August 2017

Robert M.

Position: Director

Appointed: 25 April 2005

Resigned: 21 April 2009

John A.

Position: Director

Appointed: 15 September 2004

Resigned: 19 April 2010

John A.

Position: Secretary

Appointed: 19 July 2003

Resigned: 19 April 2010

Andrew D.

Position: Director

Appointed: 01 May 2003

Resigned: 15 October 2006

Stephen H.

Position: Director

Appointed: 01 May 2003

Resigned: 24 June 2005

Edmond T.

Position: Director

Appointed: 13 September 1997

Resigned: 31 March 2002

John B.

Position: Secretary

Appointed: 10 February 1997

Resigned: 19 July 2003

James C.

Position: Director

Appointed: 06 October 1995

Resigned: 08 November 2010

John B.

Position: Director

Appointed: 06 October 1995

Resigned: 19 July 2003

Peter L.

Position: Director

Appointed: 23 April 1992

Resigned: 15 April 1998

John D.

Position: Director

Appointed: 23 April 1992

Resigned: 23 February 2005

Edmond T.

Position: Secretary

Appointed: 23 April 1992

Resigned: 10 February 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Duffy Group Holdings Limited from Feltham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dgph Trading Limited that entered Feltham, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Duffy Group Holdings Limited

Duffy House 1 Mount Road, Feltham, Middlesex, TW13 6AR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11325718
Notified on 17 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dgph Trading Limited

Duffy House 1 Mount Road, Feltham, Middlesex, TW13 6AR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08891448
Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Duffy & Carr Group PLC May 22, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 30th April 2022
filed on: 1st, February 2023
Free Download (23 pages)

Company search

Advertisements