This company is commonly known as Durable Limited. The company was founded 34 years ago and was given the registration number 02423024. The firm's registered office is in READING. You can find them at Unit 1 498 Reading Road, Winnersh, Reading, Berkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | DURABLE LIMITED |
---|---|---|
Company Number | : | 02423024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1989 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 498 Reading Road, Winnersh, Reading, Berkshire, RG41 5EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 27, Greys Green Farm, Rotherfield Greys, Henley-On-Thames, England, RG9 4QG | Secretary | 31 July 2021 | Active |
Unit 27, Greys Green Farm, Rotherfield Greys, Henley-On-Thames, England, RG9 4QG | Director | 31 July 2021 | Active |
Old London House High Street, Stoke Row, Henley On Thames, RG9 5QL | Secretary | - | Active |
Sherwell Farm, Sherwell, Sevenstones, Callington, England, PL17 8HY | Director | - | Active |
26 Crocker End, Nettlebed, Henley On Thames, RG9 5BJ | Director | - | Active |
5 Station Road, Earley, Reading, RG6 7DY | Director | - | Active |
Old London House High Street, Stoke Row, Henley On Thames, RG9 5QL | Director | 01 November 1998 | Active |
Mr Simon Christopher Micuta | ||
Notified on | : | 31 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 27, Greys Green Farm, Henley-On-Thames, England, RG9 4QG |
Nature of control | : |
|
Mr Peter John Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | English |
Address | : | Unit 1 498 Reading Road, Reading, RG41 5EX |
Nature of control | : |
|
Mr Nicholas Anthony Micuta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | English |
Address | : | Unit 1 498 Reading Road, Reading, RG41 5EX |
Nature of control | : |
|
Mr Anthony Carson Shepherd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | Unit 1 498 Reading Road, Reading, RG41 5EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Appoint person secretary company with name date. | Download |
2021-09-03 | Officers | Termination secretary company with name termination date. | Download |
2021-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Capital | Capital statement capital company with date currency figure. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Capital | Legacy. | Download |
2019-09-10 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.