UKBizDB.co.uk

DURGAN INDISPENSABLE LTD

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

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.

Company Information

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:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:2 Mayphil Mobile Park, Battlesbridge, United Kingdom, SS11 7RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 October 2022Active
2, Dundarroch Street, Larbert, United Kingdom, FK5 3AA

Director15 March 2016Active
1/6 60 Wilson Street, Glasgow, United Kingdom, G1 1HD

Director29 August 2018Active
26 Beech Tree Avenue, Coventry, United Kingdom, CV4 9FG

Director04 December 2019Active
155 Bottom Boat Road, Stanley, Wakefield, United Kingdom, WF3 4AU

Director19 February 2019Active
2 Mayphil Mobile Park, Battlesbridge, United Kingdom, SS11 7RJ

Director25 September 2020Active
30, Portland Drive, Nuneaton, United Kingdom, CV10 9HY

Director09 November 2016Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director13 November 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 November 2014Active
43 Fernbank Drive, Bingley, England, BD16 4PJ

Director09 February 2018Active
10 George Street, Bentley, Doncaster, United Kingdom, DN5 0JG

Director23 July 2019Active
189, Middle Park Way, Havant, United Kingdom, PO9 4NG

Director12 March 2015Active
Flat 5, Room 3 I Q Stephen House, Stoddart Street, Newcastle Upon Tyne, United Kingdom, NE2 1AW

Director09 December 2021Active
6 East Cults Court, Whitburn, Scotland, EH47 0SJ

Director04 December 2018Active
Flat 3 38 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF

Director22 February 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-10-26Address

Change registered office address company with date old address new address.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Address

Change registered office address company with date old address new address.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.