DUNCAN PRINT GROUP LIMITED

1 BROADWATER HOUSE, 1 MUNDELLS, WELWYN GARDEN CITY  AL7 1EU
  • Active
  • Private Limited Company
  • Company No. 03275801
  • Last Updated: 01 Mar 2024

Company Profile

DUNCAN PRINT GROUP LIMITED was incorporated on Friday, November 8, 1996 as a Private Limited Company with registered address in WELWYN GARDEN CITY. DUNCAN PRINT GROUP LIMITED has the status: Active and it's listed in the following category: Manufacture of other articles of paper and paperboard n.e.c.. This Private Limited Company has been operating for 28 years 3 months and 15 days.

Name DUNCAN PRINT GROUP LIMITED
Company number 03275801
Company type Private Limited Company
Incorporation date 08 Nov 1996
Status Active
Industry (SIC 2007)

Address

Registered Address 1 BROADWATER HOUSE
1 MUNDELLS
WELWYN GARDEN CITY
AL7 1EU
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Carton Group Gmbh Berliner Str., 91126 Dates: Thursday, November 9, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James William Duncan Nationality: British Dates: Tuesday, November 30, 2021 - Thursday, November 9, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Duncan Holdings Ltd Mundells, AL7 1EU Dates: Tuesday, November 30, 2021 - Thursday, November 9, 2023
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
Mr William Alexander Leslie Duncan Nationality: British Dates: Thursday, September 1, 2016 - Tuesday, November 30, 2021
significant influence or control

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-146 days left)
Latest accounts 31 December 2022
Next confirmation statement due 06 December 2016
Last confirmation statement dated 08 November 2015

Mortgages

Total of Mortgages 7
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 7

Previous Names

Name Change Date
DUNCAN PRINT GROUP LIMITED 08 Nov 1996
DUNCAN PRINT & PACKAGING LIMITED 30 Oct 2007