DURAPRODUCTS LIMITED

55 Hoghton Street, Southport, PR9 0PG, Merseyside, United Kingdom
StatusACTIVE
Company No.05410550
CategoryPrivate Limited Company
Incorporated01 Apr 2005
Age19 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

DURAPRODUCTS LIMITED is an active private limited company with number 05410550. It was incorporated 19 years, 2 months, 3 days ago, on 01 April 2005. The company address is 55 Hoghton Street, Southport, PR9 0PG, Merseyside, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 17 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-03

Officer name: Mr Brendan O'neill

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-23

Officer name: Brendan O'neill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Old address: 18a London Street Southport Merseyside PR9 0UE

New address: 55 Hoghton Street Southport Merseyside PR9 0PG

Change date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Sutton

Change date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-09

Officer name: Mr Philip Sutton

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lily Carter

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Sutton

Change date: 2011-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lily Carter

Documents

View document PDF

Resolution

Date: 18 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pat O'neill

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brendan O'neill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Sutton

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Goodwin

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Dent

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Dent

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 03/09/2009 from old house gorsey lane coleshill west midlands B46 1SW

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; no change of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 16/09/05 from: 3 sandringham road, birkdale southport merseyside PR8 2JZ

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETHERTON CONSTRUCTION SERVICES LTD

281 WAKEFIELD ROAD,BARNSLEY,S71 3TX

Number:09964331
Status:ACTIVE
Category:Private Limited Company

MADUBER LIMITED

COLLEGE HOUSE,BARROW-IN-FURNESS,LA14 1NB

Number:08196186
Status:ACTIVE
Category:Private Limited Company

NICK POINTON LIMITED

BANK GALLERY, HIGH STREET,WARWICKSHIRE,CV8 1LY

Number:05446426
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OUR ENGLAND LIMITED

1 WINDSOR COURT,SALE,M33 6WF

Number:06642006
Status:LIQUIDATION
Category:Private Limited Company

SHIRE HOLDINGS EUROPE LIMITED

1 KINGDOM STREET,LONDON,W2 6BD

Number:03158354
Status:ACTIVE
Category:Private Limited Company

SOUL CC LTD

46 FRESHFIELD BANK,FOREST ROW,RH18 5HN

Number:10905832
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source