UKBizDB.co.uk

DURA-SPORT LIMITED

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

This company is commonly known as Dura-sport Limited. The company was founded 29 years ago and was given the registration number 03018525. The firm's registered office is in LEICESTERSHIRE. You can find them at West Avenue, Wigston, Leicestershire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DURA-SPORT LIMITED
Company Number:03018525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:West Avenue, Wigston, Leicestershire, England, LE18 2FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Avenue, Wigston, Leicestershire, England, LE18 2FF

Secretary07 December 2017Active
West Avenue, Wigston, Leicestershire, England, LE18 2FF

Director27 January 2005Active
West Avenue, Wigston, Leicestershire, England, LE18 2FF

Director27 February 2009Active
42 Harvest Way, Broughton Astley, Leicester, LE9 6WL

Secretary10 March 1997Active
8 Kipling Drive, Narborough, Leicester, LE9 5QQ

Secretary19 July 1999Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary06 February 1995Active
4 Main Street, Repton, Derby, DE65 6EZ

Secretary06 February 1995Active
3 Collaton Road, Wigston, LE18 2GY

Secretary01 February 1999Active
Road Barn Farm, Croft Road, Cosby, LE9 1SG

Director18 September 1997Active
26 Fallow Close, Broughton Astley, LE9 6WZ

Director06 February 1995Active
42 Harvest Way, Broughton Astley, Leicester, LE9 6WL

Director06 February 1995Active
27 Mays Farm Drive, Stoney Stanton, LE9 4HA

Director27 January 2005Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director06 February 1995Active
West Avenue, Wigston, Leicestershire, England, LE18 2FF

Director27 February 2009Active

People with Significant Control

Mr Richard Jonathan Key
Notified on:27 January 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:West Avenue, Wigston, Leicestershire, England, LE18 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Stevenson
Notified on:27 January 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:West Avenue, Wigston, Leicestershire, England, LE18 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Resolution

Resolution.

Download
2021-08-26Incorporation

Memorandum articles.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Resolution

Resolution.

Download
2020-04-21Capital

Capital allotment shares.

Download
2020-04-21Capital

Capital allotment shares.

Download
2020-04-20Capital

Capital allotment shares.

Download
2020-04-20Capital

Capital allotment shares.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-29Mortgage

Mortgage satisfy charge full.

Download
2019-02-11Resolution

Resolution.

Download
2019-02-11Capital

Capital cancellation shares.

Download
2019-02-11Capital

Capital return purchase own shares.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.