UKBizDB.co.uk

DURESTA UPHOLSTERY LIMITED

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

This company is commonly known as Duresta Upholstery Limited. The company was founded 85 years ago and was given the registration number 00341415. The firm's registered office is in MELKSHAM. You can find them at 1 Hampton Park West, , Melksham, Wiltshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:DURESTA UPHOLSTERY LIMITED
Company Number:00341415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1938
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:1 Hampton Park West, Melksham, Wiltshire, SN12 6GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hampton Park West, Melksham, England, SN12 6GU

Secretary19 September 2006Active
Duresta Upholstery Limited, Fields Farm Road, Long Eaton, Nottingham, NG10 3FZ

Director06 March 1995Active
1, Hampton Park West, Melksham, SN12 6GU

Director01 January 2020Active
1, Hampton Park West, Melksham, SN12 6GU

Director01 October 2016Active
Duresta Upholstery Limited, Fields Farm Road, Long Eaton, Nottingham, NG10 3FZ

Director01 April 2008Active
48 Parc Wern Road, Sketty, Swansea, SA2 0SF

Secretary01 November 2002Active
8 Maes Y Fedwen, Bridgend, CF31 5DA

Secretary01 July 2005Active
26 Kingswood, Maes Y Coed, Pontypridd, CF37 1QE

Secretary01 April 1996Active
The Laurels, Wern Fawr Lane, St Mellons, Cardiff, CF3 5XA

Secretary31 May 2001Active
The Laurels, Wern Fawr Lane, St Mellons, Cardiff, CF3 5XA

Secretary-Active
1, Hampton Park West, Melksham, SN12 6GU

Director29 March 2017Active
94 St Nicholas Avenue, Norton-Le-Moors, Stoke, ST6 8LF

Director15 September 2003Active
47 Far Street, Wymeswold, Loughborough, LE12 6TZ

Director-Active
Duresta Upholstery Limited, Fields Farm Road, Long Eaton, Nottingham, NG10 3FZ

Director09 May 2005Active
Duresta Upholstery Limited, Fields Farm Road, Long Eaton, Nottingham, NG10 3FZ

Director22 February 2005Active
Summer Lodge Henley Road, Wargrave, Reading, RG10 8PH

Director-Active
17 Slack Lane, Nether Heage, Belper, DE56 2JU

Director-Active
Church View 2 Wirksworth Hall Gdns.,, Coldwell Street, Wirksworth, Matlock, DE4 4FB

Director-Active
The Chestnuts, Ty Draw Road, Lisvane, Cardiff, CF14 0PF

Director01 February 1994Active
1, Hampton Park West, Melksham, SN12 6GU

Director21 January 2016Active
Duresta Upholstery Limited, Fields Farm Road, Long Eaton, Nottingham, United Kingdom, NG10 3FZ

Director01 January 2010Active
43 New Road, Shillingford, Wallingford, OX10 7ED

Director21 February 2005Active
26 Kingswood, Maes Y Coed, Pontypridd, CF37 1QE

Director02 August 1999Active
65 Holmes Road, Breaston, Derby, DE72 3BT

Director02 September 2002Active
38b Church Lane, Wingfield, Trowbridge, BA14 9LW

Director01 September 1993Active
Duresta Upholstery Limited, Fields Farm Road, Long Eaton, Nottingham, NG10 3FZ

Director-Active
34 Heatherfield Glade, Adambrae, Livingston, EH54 9JE

Director01 August 2007Active
1, Hampton Park West, Melksham, England, SN12 6GU

Director01 July 2014Active
1, Hampton Park West, Melksham, SN12 6GU

Director13 October 2015Active
29 Sunnybank Close, Whitchurch, Cardiff, CF14 1EQ

Director01 January 2000Active
Wilson House, Ashtree Court, Woodsy Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RW

Director01 April 1996Active
3, Far Croft, Breaston, Derby, DE72 3HL

Director-Active
2 Saxon Court, Bessacarr, Doncaster, DN4 6FF

Director-Active

People with Significant Control

Sofa Brands International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Hampton Park West, Melksham, England, SN12 6GU
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Officers

Change person secretary company with change date.

Download
2020-03-31Accounts

Accounts with accounts type full.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Capital

Legacy.

Download
2018-09-24Capital

Capital statement capital company with date currency figure.

Download
2018-09-24Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.