UKBizDB.co.uk

DUARIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Duaris Limited. The company was founded 63 years ago and was given the registration number 00685899. The firm's registered office is in EAST GRINSTEAD. You can find them at Duaris House, Imberhorne Way, East Grinstead, West Sussex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:DUARIS LIMITED
Company Number:00685899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Duaris House, Imberhorne Way, East Grinstead, West Sussex, RH19 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Lucas Close, East Grinstead, RH19 3YG

Director31 December 1998Active
Coombe Ridge, West Lane, East Grinstead, RH19 4HH

Secretary01 December 1998Active
34 Portland Road, East Grinstead, RH19 4EA

Secretary06 September 2007Active
16 Holmewood Ridge, Langton Green, Tunbridge Wells, TN3 0ED

Secretary-Active
Coombe Ridge, West Lane, East Grinstead, RH19 4HH

Director01 December 1998Active
Castanas, Dormans Park, East Grinstead, RH19 2LZ

Director06 September 2007Active
16 Holmewood Ridge, Langton Green, Tunbridge Wells, TN3 0ED

Director-Active
16 Holmewood Ridge, Langton Green, Tunbridge Wells, TN3 0ED

Director-Active

People with Significant Control

Mr David Wendler Brown
Notified on:09 April 2018
Status:Active
Date of birth:July 1934
Nationality:British
Address:Duaris House, Imberhorne Way, East Grinstead, RH19 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Wendler Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:England
Address:Castanas, Dormans Gardens, East Grinstead, England, RH19 2LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Robert Varney
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Unit 32, Hobbs Industrial Estate, Lingfield, England, RH7 6HN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Address

Change registered office address company with date old address new address.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Officers

Termination secretary company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.