Duncan Renewable Investments Limited YORK


Duncan Renewable Investments started in year 2013 as Private Limited Company with registration number 08684394. The Duncan Renewable Investments company has been functioning successfully for 11 years now and its status is active. The firm's office is based in York at Unit 2 Rudgate Business Park. Postal code: YO26 7RD. Since 2013/12/17 Duncan Renewable Investments Limited is no longer carrying the name Hamsard 3319.

Currently there are 2 directors in the the firm, namely Stuart D. and Mark D.. In addition one secretary - Andrea D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark D. who worked with the the firm until 3 December 2015.

Duncan Renewable Investments Limited Address / Contact

Office Address Unit 2 Rudgate Business Park
Office Address2 Tockwith
Town York
Post code YO26 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08684394
Date of Incorporation Tue, 10th Sep 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 29th April
Company age 11 years old
Account next due date Mon, 29th Jan 2024 (103 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Andrea D.

Position: Secretary

Appointed: 03 December 2015

Stuart D.

Position: Director

Appointed: 17 December 2013

Mark D.

Position: Director

Appointed: 17 December 2013

Andrea D.

Position: Director

Appointed: 17 December 2013

Resigned: 07 April 2015

Karen D.

Position: Director

Appointed: 17 December 2013

Resigned: 07 April 2015

Mark D.

Position: Secretary

Appointed: 17 December 2013

Resigned: 03 December 2015

Squire Sanders Secretaries Limited

Position: Corporate Secretary

Appointed: 10 September 2013

Resigned: 17 December 2013

Squire Sanders Directors Limited

Position: Corporate Director

Appointed: 10 September 2013

Resigned: 17 December 2013

Peter C.

Position: Director

Appointed: 10 September 2013

Resigned: 17 December 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Stuart D. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Mark D. This PSC has significiant influence or control over the company,. Moving on, there is Duncan Energy Holdings Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", 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.

Stuart D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Duncan Energy Holdings Limited

Unit 2 Rudgate Business Park, Tockwith, York, YO26 7RD, England

Legal authority Companies Act 2014
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 8779944
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamsard 3319 December 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-292019-04-292020-04-292021-04-292022-04-292023-04-29
Balance Sheet
Cash Bank On Hand14 5894 479 14 809   
Current Assets111 012295 640252 970319 590245 18323 01354 644
Debtors96 423291 161252 970286 322   
Net Assets Liabilities153 091211 807168 264142 28892 144110 111139 759
Property Plant Equipment678 628686 168516 599482 468   
Other
Average Number Employees During Period  22222
Creditors665 185663 018470 241492 747466 390196 088366 777
Fixed Assets751 128758 668589 099482 468497 642634 135605 213
Investments Fixed Assets72 50072 50072 500    
Net Current Assets Liabilities67 148116 15749 406155 51767 563-323 424-271 978
Total Assets Less Current Liabilities818 276874 825638 505637 985565 205310 711333 235
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 9506 6714 5122 677
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   19 79116 19953 50640 155

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2023/04/29
filed on: 26th, January 2024
Free Download (5 pages)

Company search

Advertisements