UKBizDB.co.uk

R DURTNELL & SONS LIMITED

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

This company is commonly known as R Durtnell & Sons Limited. The company was founded 39 years ago and was given the registration number 01848570. The firm's registered office is in WESTERHAM. You can find them at Rectory Lane, Brasted, Westerham, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:R DURTNELL & SONS LIMITED
Company Number:01848570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:17 September 1984
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Rectory Lane, Brasted, Westerham, Kent, TN16 1JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ranters Hall, Benenden Road, Rolvenden, Cranbrook, United Kingdom, TN17 4JE

Director01 April 2008Active
Taynard House, Goudhurst Road, Horsmonden, Tonbridge, England, TN12 8JU

Director-Active
39 Maugham Court, Whitstable, CT5 4RR

Secretary-Active
18, Woodfield Road, Tonbridge, TN9 2LQ

Secretary01 April 2008Active
Hillbrow Watts Cross, Hilden Borough, Tonbridge, TN11 8NQ

Director-Active
2, Parkland Avenue, Upminster, England, RM14 2HA

Director02 July 2007Active
High Barn House 100 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BT

Director-Active
7 South Drive, Orpington, BR6 9NG

Director02 July 2007Active
39 Maugham Court, Whitstable, CT5 4RR

Director-Active
Oaklands Corner, Riding Lane, Hildenborough, Tonbridge, England, TN11 9LN

Director08 May 2015Active
Oaklands Corner, Riding Lane Hildenborough, Tonbridge, TN11 9LN

Director01 September 1994Active
18, Woodfield Road, Tonbridge, TN9 2LQ

Director01 January 2009Active
Vine Cottage, 4 Pound Lane, Sonning, Reading, RG4 6XE

Director-Active
21 Eastwick Drive, Great Bookham, Leatherhead, KT23 3PY

Director01 October 2001Active

People with Significant Control

R Durtnell & Sons (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rectory Lane, Rectory Lane, Westerham, England, TN16 1JR
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 (7 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
2024-05-02Address

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

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Insolvency

Liquidation voluntary arrangement completion.

Download
2022-09-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-09-30Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2020-09-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-12-19Accounts

Change account reference date company previous extended.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination secretary company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-08-08Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.