Warning: file_put_contents(c/bf63fec4f8d439666f8125a3dc7381ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Duright Engineering Limited, WS10 7DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DURIGHT ENGINEERING LIMITED

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

This company is commonly known as Duright Engineering Limited. The company was founded 21 years ago and was given the registration number 04724067. The firm's registered office is in WEST MIDLANDS. You can find them at Portway Road, Wednesbury, West Midlands, . This company's SIC code is 25620 - Machining.

Company Information

Name:DURIGHT ENGINEERING LIMITED
Company Number:04724067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Portway Road, Wednesbury, West Midlands, WS10 7DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portway Road, Wednesbury, West Midlands, WS10 7DZ

Secretary04 April 2003Active
Portway Road, Wednesbury, West Midlands, WS10 7DZ

Director04 April 2003Active
Portway Road, Wednesbury, West Midlands, WS10 7DZ

Director04 April 2003Active
Portway Road, Wednesbury, West Midlands, WS10 7DZ

Director04 April 2003Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Secretary04 April 2003Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Director04 April 2003Active

People with Significant Control

Mrs Elizabeth Jane Durkin
Notified on:21 April 2021
Status:Active
Date of birth:July 1971
Nationality:British
Address:Portway Road, West Midlands, WS10 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ross Paul Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Portway Road, West Midlands, WS10 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Persons with significant control

Change to a person with significant control.

Download
2018-04-17Officers

Change person secretary company with change date.

Download
2017-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.