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.
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 | : |
|
Registered Address | : | Rectory Lane, Brasted, Westerham, Kent, TN16 1JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ranters Hall, Benenden Road, Rolvenden, Cranbrook, United Kingdom, TN17 4JE | Director | 01 April 2008 | Active |
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 | Secretary | 01 April 2008 | Active |
Hillbrow Watts Cross, Hilden Borough, Tonbridge, TN11 8NQ | Director | - | Active |
2, Parkland Avenue, Upminster, England, RM14 2HA | Director | 02 July 2007 | Active |
High Barn House 100 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BT | Director | - | Active |
7 South Drive, Orpington, BR6 9NG | Director | 02 July 2007 | Active |
39 Maugham Court, Whitstable, CT5 4RR | Director | - | Active |
Oaklands Corner, Riding Lane, Hildenborough, Tonbridge, England, TN11 9LN | Director | 08 May 2015 | Active |
Oaklands Corner, Riding Lane Hildenborough, Tonbridge, TN11 9LN | Director | 01 September 1994 | Active |
18, Woodfield Road, Tonbridge, TN9 2LQ | Director | 01 January 2009 | Active |
Vine Cottage, 4 Pound Lane, Sonning, Reading, RG4 6XE | Director | - | Active |
21 Eastwick Drive, Great Bookham, Leatherhead, KT23 3PY | Director | 01 October 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-09-12 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-09-30 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-12-19 | Accounts | Change account reference date company previous extended. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Termination secretary company with name termination date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-08 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.