UKBizDB.co.uk

DURABLE LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 498 Reading Road, Winnersh, Reading, Berkshire, RG41 5EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 27, Greys Green Farm, Rotherfield Greys, Henley-On-Thames, England, RG9 4QG

Secretary31 July 2021Active
Unit 27, Greys Green Farm, Rotherfield Greys, Henley-On-Thames, England, RG9 4QG

Director31 July 2021Active
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

Director01 November 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 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
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Address

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

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Appoint person secretary company with name date.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Capital

Capital statement capital company with date currency figure.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Capital

Legacy.

Download
2019-09-10Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.