Duncan Print Group Limited WELWYN GARDEN CITY


Duncan Print Group started in year 1996 as Private Limited Company with registration number 03275801. The Duncan Print Group company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Welwyn Garden City at 1 Broadwater House. Postal code: AL7 1EU. Since 2007/10/30 Duncan Print Group Limited is no longer carrying the name Duncan Print & Packaging.

The firm has 3 directors, namely Michael S., Andrea W. and James D.. Of them, James D. has been with the company the longest, being appointed on 1 July 2017 and Michael S. and Andrea W. have been with the company for the least time - from 9 November 2023. Currently 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.

Duncan Print Group Limited Address / Contact

Office Address 1 Broadwater House
Office Address2 1 Mundells
Town Welwyn Garden City
Post code AL7 1EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275801
Date of Incorporation Fri, 8th Nov 1996
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Michael S.

Position: Director

Appointed: 09 November 2023

Andrea W.

Position: Director

Appointed: 09 November 2023

James D.

Position: Director

Appointed: 01 July 2017

Guruparan N.

Position: Director

Appointed: 30 November 2021

Resigned: 09 November 2023

Milijan S.

Position: Director

Appointed: 30 November 2021

Resigned: 09 November 2023

Catriona S.

Position: Director

Appointed: 15 February 2017

Resigned: 30 March 2017

Keith D.

Position: Director

Appointed: 01 April 2008

Resigned: 31 July 2016

Sean S.

Position: Director

Appointed: 01 January 2006

Resigned: 31 March 2008

Michael S.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2007

David G.

Position: Secretary

Appointed: 09 July 2001

Resigned: 31 May 2017

Christopher J.

Position: Director

Appointed: 17 April 2000

Resigned: 31 October 2002

Peter C.

Position: Director

Appointed: 20 September 1999

Resigned: 09 July 2001

Peter E.

Position: Director

Appointed: 18 May 1999

Resigned: 30 November 2005

Leslie H.

Position: Director

Appointed: 26 June 1998

Resigned: 18 May 1999

Christopher B.

Position: Director

Appointed: 01 April 1997

Resigned: 01 June 1998

James D.

Position: Director

Appointed: 20 March 1997

Resigned: 01 July 1997

David G.

Position: Director

Appointed: 20 March 1997

Resigned: 31 May 2017

William D.

Position: Director

Appointed: 20 March 1997

Resigned: 09 November 2023

Peter G.

Position: Secretary

Appointed: 20 March 1997

Resigned: 09 July 2001

Peter G.

Position: Director

Appointed: 20 March 1997

Resigned: 09 July 2001

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 08 November 1996

Resigned: 20 March 1997

Chh Formations Limited

Position: Nominee Director

Appointed: 08 November 1996

Resigned: 20 March 1997

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Carton Group Gmbh from Schwabach, Germany. This PSC is classified as "a gmbh", 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 Duncan Holdings Ltd that put Welwyn Garden City, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is James D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carton Group Gmbh

2 Berliner Str., 91126, Schwabach, Germany

Legal authority Gmbh-Gesetz
Legal form Gmbh
Country registered Germany
Place registered Handelsregister Nürnberg
Registration number Hrb 38221
Notified on 9 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Duncan Holdings Ltd

1 Mundells, Welwyn Garden City, AL7 1EU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 00154807
Notified on 30 November 2021
Ceased on 9 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

James D.

Notified on 30 November 2021
Ceased on 9 November 2023
Nature of control: 25-50% voting rights
25-50% shares

William D.

Notified on 1 September 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control

Company previous names

Duncan Print & Packaging October 30, 2007
Tunlaw April 3, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (37 pages)

Company search

Advertisements