Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUO GROUP (U.K.) LTD
Company Information for

DUO GROUP (U.K.) LTD

SILVERDOWN HOUSE 5 SILVERDOWN OFFICE PARK, FAIR OAK CLOSE, CLYST HONITON, EXETER, DEVON, EX5 2UX,
Company Registration Number
05167242
Private Limited Company
Active

Company Overview

About Duo Group (u.k.) Ltd
DUO GROUP (U.K.) LTD was founded on 2004-06-30 and has its registered office in Exeter. The organisation's status is listed as "Active". Duo Group (u.k.) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUO GROUP (U.K.) LTD
 
Legal Registered Office
SILVERDOWN HOUSE 5 SILVERDOWN OFFICE PARK, FAIR OAK CLOSE
CLYST HONITON
EXETER
DEVON
EX5 2UX
Other companies in EX5
 
Previous Names
DUO ASSETS LIMITED09/03/2021
DENBOW ASSETS LIMITED13/11/2018
DENBOW INTERNATIONAL LIMITED01/04/2016
CRESTFREE LIMITED28/09/2004
Filing Information
Company Number 05167242
Company ID Number 05167242
Date formed 2004-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB989356350  
Last Datalog update: 2024-04-06 18:01:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUO GROUP (U.K.) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUO GROUP (U.K.) LTD

Current Directors
Officer Role Date Appointed
OWEN STANLEY BOLT
Director 2014-04-01
KEITH EDWARD DARCH
Director 2010-10-01
PATRICK DORAN
Director 2011-03-01
TERENCE ROBERT LAST
Director 2018-01-01
LAURA BETTY MCALISTER
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MARY DARCH
Director 2010-04-15 2010-10-01
ANTHONY JOHN WILLIAM HEATH
Company Secretary 2004-07-09 2010-04-15
MICHAEL EDWARD DARCH
Director 2007-09-20 2010-04-15
KEITH EDWARD DARCH
Director 2004-07-09 2007-09-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-06-30 2004-07-09
COMPANY DIRECTORS LIMITED
Nominated Director 2004-06-30 2004-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN STANLEY BOLT DUO MANUFACTURING LTD Director 2018-07-09 CURRENT 1975-12-12 Liquidation
OWEN STANLEY BOLT DUO MANUFACTURING (NI) LTD Director 2018-07-09 CURRENT 2014-04-24 Active - Proposal to Strike off
OWEN STANLEY BOLT POWERSCREEN WASHING SYSTEMS LIMITED Director 2018-07-09 CURRENT 1989-02-24 Active
OWEN STANLEY BOLT MINERAL IMPROVEMENTS LIMITED Director 2018-07-09 CURRENT 1984-10-24 Active - Proposal to Strike off
OWEN STANLEY BOLT DUO (EUROPE) PLC Director 2018-07-09 CURRENT 2005-03-04 Active - Proposal to Strike off
OWEN STANLEY BOLT DGH18 LTD Director 2018-05-17 CURRENT 2018-05-17 Active
OWEN STANLEY BOLT EXCAV8 LIMITED Director 2018-05-01 CURRENT 2015-01-23 Active
OWEN STANLEY BOLT DUO PROCESSING LIMITED Director 2016-12-23 CURRENT 2005-04-26 Active
OWEN STANLEY BOLT JAB GET LIMITED Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2017-08-15
OWEN STANLEY BOLT DMP ASSETS LTD Director 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
OWEN STANLEY BOLT DUO OPERATIONS LIMITED Director 2014-04-01 CURRENT 2011-01-25 Active
OWEN STANLEY BOLT ASSET FINANCE EXCHANGE LIMITED Director 2007-02-19 CURRENT 2007-02-19 Dissolved 2016-04-05
OWEN STANLEY BOLT JOINT FUNDING SOLUTIONS LTD Director 2006-08-09 CURRENT 2006-08-09 Active
KEITH EDWARD DARCH DUO OPERATIONS LIMITED Director 2016-02-22 CURRENT 2011-01-25 Active
PATRICK DORAN HYMEC INVESTMENTS LTD Director 2017-09-29 CURRENT 2015-10-14 Active
PATRICK DORAN LYDDEN HILL RACE CIRCUIT LIMITED Director 2017-07-27 CURRENT 2007-11-19 Active
PATRICK DORAN DUO OPERATIONS LIMITED Director 2016-02-22 CURRENT 2011-01-25 Active
PATRICK DORAN DMP ASSETS LTD Director 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
LAURA BETTY MCALISTER EXCAV8 LIMITED Director 2018-05-01 CURRENT 2015-01-23 Active
LAURA BETTY MCALISTER DUO OPERATIONS LIMITED Director 2018-03-01 CURRENT 2011-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-23Notification of Pt Mcwilliams Group Ltd as a person with significant control on 2023-06-19
2023-08-23CESSATION OF MARTIN FRANCIS MCWILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23CESSATION OF PATRIOT FJARFESTING EHF AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN FRANCIS MCWILLIAMS
2023-06-20CESSATION OF PATRICK DORAN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BETTY MCALISTER
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARD DARCH
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-06-29PSC07CESSATION OF KEITH EDWARD DARCH AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DONNA WILLIAMS
2021-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-03-09RES15CHANGE OF COMPANY NAME 09/03/21
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-11-16RP04CS01
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-23CH01Director's details changed for Ms Laura Betty Mcalister on 2020-04-21
2020-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DORAN
2019-09-30PSC07CESSATION OF OWEN STANLEY BOLT AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AP01DIRECTOR APPOINTED MR SIMON JOHN HALL
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN ALLMAN
2019-07-31AP01DIRECTOR APPOINTED MR PAUL JOHN ALLMAN
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR OWEN STANLEY BOLT
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ROBERT LAST
2019-01-10AA01Current accounting period extended from 31/03/19 TO 30/06/19
2018-11-13RES15CHANGE OF COMPANY NAME 13/11/18
2018-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-18PSC04Change of details for Mr Keith Edward Darch as a person with significant control on 2018-07-04
2018-07-18CH01Director's details changed for Mr Keith Edward Darch on 2018-07-04
2018-07-06AP01DIRECTOR APPOINTED MS DONNA WILLIAMS
2018-03-01AP01DIRECTOR APPOINTED MS LAURA BETTY MCALISTER
2018-02-06AP01DIRECTOR APPOINTED MR TERENCE ROBERT LAST
2017-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN STANLEY BOLT
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051672420011
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051672420011
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051672420010
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051672420009
2016-04-01RES15CHANGE OF NAME 01/04/2016
2016-04-01CERTNMCompany name changed denbow international LIMITED\certificate issued on 01/04/16
2016-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051672420008
2015-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051672420007
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051672420006
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0130/06/14 FULL LIST
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD DARCH / 30/06/2014
2014-07-29SH0101/04/14 STATEMENT OF CAPITAL GBP 100
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN STANLEY BOLT / 01/04/2014
2014-05-14AP01DIRECTOR APPOINTED MR OWEN STANLEY BOLT
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM FORESTERS HALL 25-27 WESTOW STREET UPPER NORWOOD LONDON SE19 3RY
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-07-09AR0130/06/13 FULL LIST
2013-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-07-19AR0130/06/12 FULL LIST
2012-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-09AP01DIRECTOR APPOINTED PATRICK DORAN
2011-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-12AR0130/06/11 FULL LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD DARCH / 30/06/2011
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-11AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM DENBOW BARTON DENBOW FARRINGDON EXETER DEVON EX5 2HT
2011-02-08AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2011-02-08SH0101/12/10 STATEMENT OF CAPITAL GBP 2
2010-10-05AP01DIRECTOR APPOINTED MR KEITH EDWARD DARCH
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDA DARCH
2010-07-08AR0130/06/10 FULL LIST
2010-06-25TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HEATH
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCH
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 7 ROUNDRIDGE ROAD CAPEL ST. MARY IPSWICH SUFFOLK IP9 2UG UNITED KINGDOM
2010-06-25AP01DIRECTOR APPOINTED LINDA MARY DARCH
2010-03-25AA30/06/09 TOTAL EXEMPTION FULL
2009-07-03363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM THE COTTAGE 6 HILLSIDE CRESCENT HOLLAND ON SEA ESSEX CO15 6PB
2008-07-09363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-07-31363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-18363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-01363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-09-28CERTNMCOMPANY NAME CHANGED CRESTFREE LIMITED CERTIFICATE ISSUED ON 28/09/04
2004-08-09288aNEW SECRETARY APPOINTED
2004-08-09288bSECRETARY RESIGNED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09288bDIRECTOR RESIGNED
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2004-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUO GROUP (U.K.) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUO GROUP (U.K.) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Outstanding SHAWBROOK BANK LTD
2016-05-04 Outstanding PARAGON BANK BUSINESS FINANCE PLC
2016-04-05 Outstanding PARAGON BANK BUSINESS FINANCE PLC
2015-11-30 Outstanding UNITED TRUST BANK LTD
2014-12-24 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-12-01 Outstanding HSBC BANK PLC
CHATTEL MORTGAGE 2012-04-21 ALL of the property or undertaking has been released from charge SOCIETE GENERALE EQUIPMENT FINANCE LIMITED
CHATTEL MORTGAGE 2012-01-05 Outstanding DEUTSCHE LEASING (UK) LTD
DEBENTURE DEED 2011-08-16 Satisfied LLOYDS TSB BANK PLC
CHATTELS MORTGAGE 2011-08-16 Satisfied LLOYDS TSB BANK PLC (THE BANK)
CHATTEL MORTGAGE 2011-04-07 Outstanding DEUTSCHE LEASING (UK) LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUO GROUP (U.K.) LTD

Intangible Assets
Patents
We have not found any records of DUO GROUP (U.K.) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DUO GROUP (U.K.) LTD
Trademarks
We have not found any records of DUO GROUP (U.K.) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUO GROUP (U.K.) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DUO GROUP (U.K.) LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DUO GROUP (U.K.) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DUO GROUP (U.K.) LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0187083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2012-10-0140129020Solid or cushion tyres, of rubber
2012-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUO GROUP (U.K.) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUO GROUP (U.K.) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.