UKBizDB.co.uk

DURRANT ROOFING LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:38 Oak Acres, Beeston, Nottingham, England, NG9 4HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Oak Acres, Beeston, Nottingham, NG9 4HZ

Director01 August 2020Active
Dumfries House, Dumfries Place, Cardiff, CF1 4YF

Nominee Secretary22 July 2003Active
43 Nottingham Road, Nottingham Road, Ravenshead, Nottingham, England, NG15 9HG

Secretary19 November 2003Active
19, Mappleton Drive, Mansfield, England, NG18 3RF

Director20 July 2020Active
59, Co-Operative Avenue, Hucknall, Nottingham, England, NG15 7AL

Director13 July 2020Active
43, Nottingham Road, Ravenshead, Nottingham, England, NG15 9HG

Director19 November 2003Active
49, Vernon Crescent, Ravenshead, Nottingham, England, NG15 9BP

Director19 November 2003Active
Dumfries House, Dumfries Place, Cardiff, CF1 4YF

Nominee Director22 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Address

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

Download
2020-09-16Address

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

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Address

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

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Officers

Termination secretary company with name termination date.

Download
2020-06-25Accounts

Accounts with accounts type dormant.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.