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..
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 | : |
|
Registered Address | : | West Avenue, Wigston, Leicestershire, England, LE18 2FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Avenue, Wigston, Leicestershire, England, LE18 2FF | Secretary | 07 December 2017 | Active |
West Avenue, Wigston, Leicestershire, England, LE18 2FF | Director | 27 January 2005 | Active |
West Avenue, Wigston, Leicestershire, England, LE18 2FF | Director | 27 February 2009 | Active |
42 Harvest Way, Broughton Astley, Leicester, LE9 6WL | Secretary | 10 March 1997 | Active |
8 Kipling Drive, Narborough, Leicester, LE9 5QQ | Secretary | 19 July 1999 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 06 February 1995 | Active |
4 Main Street, Repton, Derby, DE65 6EZ | Secretary | 06 February 1995 | Active |
3 Collaton Road, Wigston, LE18 2GY | Secretary | 01 February 1999 | Active |
Road Barn Farm, Croft Road, Cosby, LE9 1SG | Director | 18 September 1997 | Active |
26 Fallow Close, Broughton Astley, LE9 6WZ | Director | 06 February 1995 | Active |
42 Harvest Way, Broughton Astley, Leicester, LE9 6WL | Director | 06 February 1995 | Active |
27 Mays Farm Drive, Stoney Stanton, LE9 4HA | Director | 27 January 2005 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 06 February 1995 | Active |
West Avenue, Wigston, Leicestershire, England, LE18 2FF | Director | 27 February 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Resolution | Resolution. | Download |
2021-08-26 | Incorporation | Memorandum articles. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Resolution | Resolution. | Download |
2020-04-21 | Capital | Capital allotment shares. | Download |
2020-04-21 | Capital | Capital allotment shares. | Download |
2020-04-20 | Capital | Capital allotment shares. | Download |
2020-04-20 | Capital | Capital allotment shares. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-11 | Resolution | Resolution. | Download |
2019-02-11 | Capital | Capital cancellation shares. | Download |
2019-02-11 | Capital | Capital return purchase own shares. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.