This company is commonly known as Duralife Holdings Limited. The company was founded 7 years ago and was given the registration number 10518420. The firm's registered office is in HONITON. You can find them at Unit B5 Reme Drive, Heathpark Industrial Estate, Honiton, Devon. This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | DURALIFE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10518420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2016 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B5 Reme Drive, Heathpark Industrial Estate, Honiton, Devon, United Kingdom, EX14 1SE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B5 Reme Drive, Heathpark Industrial Estate, Honiton, United Kingdom, EX14 1SE | Director | 09 December 2016 | Active |
Mr Lance Christopher Wilkins | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit B5 Reme Drive, Heathpark Industrial Estate, Honiton, United Kingdom, EX14 1SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-25 | Officers | Change person director company with change date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-18 | Capital | Capital allotment shares. | Download |
2017-04-18 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.