This company is commonly known as Durgan Indispensable Ltd. The company was founded 9 years ago and was given the registration number 09315483. The firm's registered office is in BATTLESBRIDGE. You can find them at 2 Mayphil Mobile Park, , Battlesbridge, . This company's SIC code is 43120 - Site preparation.
Name | : | DURGAN INDISPENSABLE LTD |
---|---|---|
Company Number | : | 09315483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2014 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Mayphil Mobile Park, Battlesbridge, United Kingdom, SS11 7RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 26 October 2022 | Active |
2, Dundarroch Street, Larbert, United Kingdom, FK5 3AA | Director | 15 March 2016 | Active |
1/6 60 Wilson Street, Glasgow, United Kingdom, G1 1HD | Director | 29 August 2018 | Active |
26 Beech Tree Avenue, Coventry, United Kingdom, CV4 9FG | Director | 04 December 2019 | Active |
155 Bottom Boat Road, Stanley, Wakefield, United Kingdom, WF3 4AU | Director | 19 February 2019 | Active |
2 Mayphil Mobile Park, Battlesbridge, United Kingdom, SS11 7RJ | Director | 25 September 2020 | Active |
30, Portland Drive, Nuneaton, United Kingdom, CV10 9HY | Director | 09 November 2016 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 13 November 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 November 2014 | Active |
43 Fernbank Drive, Bingley, England, BD16 4PJ | Director | 09 February 2018 | Active |
10 George Street, Bentley, Doncaster, United Kingdom, DN5 0JG | Director | 23 July 2019 | Active |
189, Middle Park Way, Havant, United Kingdom, PO9 4NG | Director | 12 March 2015 | Active |
Flat 5, Room 3 I Q Stephen House, Stoddart Street, Newcastle Upon Tyne, United Kingdom, NE2 1AW | Director | 09 December 2021 | Active |
6 East Cults Court, Whitburn, Scotland, EH47 0SJ | Director | 04 December 2018 | Active |
Flat 3 38 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF | Director | 22 February 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Ahsan Khan | ||
Notified on | : | 09 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | Pakistani |
Country of residence | : | United Kingdom |
Address | : | Flat 5, Room 3 I Q Stephen House, Stoddart Street, Newcastle Upon Tyne, United Kingdom, NE2 1AW |
Nature of control | : |
|
Mr Patrick Mwangangi | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | Kenyan |
Country of residence | : | United Kingdom |
Address | : | Flat 3 38 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF |
Nature of control | : |
|
Mrs Tracy Clark | ||
Notified on | : | 25 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Mayphil Mobile Park, Battlesbridge, United Kingdom, SS11 7RJ |
Nature of control | : |
|
Mr Kevin Burke | ||
Notified on | : | 04 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Beech Tree Avenue, Coventry, United Kingdom, CV4 9FG |
Nature of control | : |
|
Mr Darron Hawkins | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 George Street, Bentley, Doncaster, United Kingdom, DN5 0JG |
Nature of control | : |
|
Mr Andrew Chappell | ||
Notified on | : | 19 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 155 Bottom Boat Road, Stanley, Wakefield, United Kingdom, WF3 4AU |
Nature of control | : |
|
Miss Kelly Little | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6 East Cults Court, Whitburn, Scotland, EH47 0SJ |
Nature of control | : |
|
Mr Stephen Bonomi | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 1/6 60 Wilson Street, Glasgow, United Kingdom, G1 1HD |
Nature of control | : |
|
Mr Ryan Exley | ||
Notified on | : | 09 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43 Fernbank Drive, Bingley, England, BD16 4PJ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Steven Coles | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Portland Drive, Nuneaton, United Kingdom, CV10 9HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved compulsory. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.