UKBizDB.co.uk

DURAVAC PRODUCTS LIMITED

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

This company is commonly known as Duravac Products Limited. The company was founded 31 years ago and was given the registration number 02823490. The firm's registered office is in WHITSTABLE. You can find them at 170 John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, Kent. This company's SIC code is 23200 - Manufacture of refractory products.

Company Information

Name:DURAVAC PRODUCTS LIMITED
Company Number:02823490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23200 - Manufacture of refractory products

Office Address & Contact

Registered Address:170 John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, Kent, CT5 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170, John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, CT5 3RA

Secretary01 May 2015Active
170, John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, United Kingdom, CT5 3RA

Director02 June 1993Active
170, John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, CT5 3RA

Director01 July 2006Active
457 Margate Road, Ramsgate, CT12 6SP

Secretary02 June 1993Active
17 Ryders Avenue, Westgate On Sea, Thanet, CT8 8LW

Secretary01 July 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 June 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 June 1993Active

People with Significant Control

Mr Colin Alfred Durell
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Address:170, John Wilson Business Park, Harvey Drive, Whitstable, CT5 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin John Durell
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:170, John Wilson Business Park, Harvey Drive, Whitstable, CT5 3RA
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 (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
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Capital

Capital allotment shares.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Officers

Change person secretary company with change date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-25Officers

Change person director company with change date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.