UKBizDB.co.uk

DURALOCK (UK) LIMITED

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

This company is commonly known as Duralock (uk) Limited. The company was founded 32 years ago and was given the registration number 02653821. The firm's registered office is in CHIPPING NORTON. You can find them at 6a Enstone Business Park, Enstone, Chipping Norton, Oxfordshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:DURALOCK (UK) LIMITED
Company Number:02653821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture
  • 32990 - Other manufacturing n.e.c.
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:6a Enstone Business Park, Enstone, Chipping Norton, Oxfordshire, OX7 4NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74-76 Stentaway Road, Plymstock, Plymouth, PL9 7EE

Secretary13 May 1993Active
6a, Enstone Business Park, Enstone, Chipping Norton, OX7 4NP

Director18 April 2017Active
6a, Enstone Business Park, Enstone, Chipping Norton, OX7 4NP

Director01 June 2021Active
74-76 Stentaway Road, Plymstock, Plymouth, PL9 7EE

Director13 May 1993Active
16 Home Park, Landrake, Saltash, PL12 5EW

Secretary14 October 1991Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary14 October 1991Active
8 Barton Close, Landrake,

Director14 October 1991Active
16 Home Park, Landrake, Saltash, PL12 5EW

Director14 October 1991Active
35 Mewstone Avenue, Wembury, Plymouth, PL9 0JU

Director18 February 1994Active
Bechers, North Wall Road, Tidepond, PL12 5JY

Director14 October 1991Active
Barston House, High Street, Great Rollright, Chipping Norton, OX7 5RH

Director06 January 2003Active
4 Blaendare Road, Pontypool, NP4 5RZ

Director19 June 1995Active
74-76 Stentaway Road, Plymstock, Plymouth, PL9 7EE

Director13 May 1993Active
Oak, Tree Cottage, Church Stowe, Northampton, NN7 4SQ

Director17 April 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director14 October 1991Active

People with Significant Control

Mr Jonathon Mcgovern
Notified on:22 February 2023
Status:Active
Date of birth:January 1991
Nationality:British
Address:6a, Enstone Business Park, Chipping Norton, OX7 4NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marcus Peter Wheeler
Notified on:30 May 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:England
Address:74-76, Stentaway Road, Plymouth, England, PL9 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Regina Wheeler
Notified on:30 May 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:74-76, Stentaway Road, Plymouth, England, PL9 7EE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Change account reference date company current extended.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Accounts

Change account reference date company previous shortened.

Download
2018-07-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2017-04-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.