This company is commonly known as Durrant Roofing Limited. The company was founded 20 years ago and was given the registration number 04840614. The firm's registered office is in NOTTINGHAM. You can find them at 38 Oak Acres, Beeston, Nottingham, . This company's SIC code is 43910 - Roofing activities.
Name | : | DURRANT ROOFING LIMITED |
---|---|---|
Company Number | : | 04840614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2003 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Oak Acres, Beeston, Nottingham, England, NG9 4HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Oak Acres, Beeston, Nottingham, NG9 4HZ | Director | 01 August 2020 | Active |
Dumfries House, Dumfries Place, Cardiff, CF1 4YF | Nominee Secretary | 22 July 2003 | Active |
43 Nottingham Road, Nottingham Road, Ravenshead, Nottingham, England, NG15 9HG | Secretary | 19 November 2003 | Active |
19, Mappleton Drive, Mansfield, England, NG18 3RF | Director | 20 July 2020 | Active |
59, Co-Operative Avenue, Hucknall, Nottingham, England, NG15 7AL | Director | 13 July 2020 | Active |
43, Nottingham Road, Ravenshead, Nottingham, England, NG15 9HG | Director | 19 November 2003 | Active |
49, Vernon Crescent, Ravenshead, Nottingham, England, NG15 9BP | Director | 19 November 2003 | Active |
Dumfries House, Dumfries Place, Cardiff, CF1 4YF | Nominee Director | 22 July 2003 | Active |
Mr Clint Matthew I'Anson | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Oak Acres, Nottingham, England, NG9 4HZ |
Nature of control | : |
|
Mr Paul Anthony Bromley | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Mappleton Drive, Mansfield, England, NG18 3RF |
Nature of control | : |
|
Mr Michael William Dawson | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Co-Operative Avenue, Nottingham, England, NG15 7AL |
Nature of control | : |
|
Mr Colin Henry Jackson | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | 10 Stadium Business Court,, Derby, DE24 8HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Officers | Termination secretary company with name termination date. | Download |
2020-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.