Company NameDuration (U.P.V.C.) Limited
DirectorsGrant Matthew Chelton and Joan Gloria Chelton
Company StatusActive
Company Number02361553
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGrant Matthew Chelton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(24 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atherstone Road
Canvey Island
Essex
SS8 7DD
Director NameMrs Joan Gloria Chelton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(25 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rainbow Road
Canvey Island
SS8 8AH
Secretary NameGrant Matthew Chelton
StatusCurrent
Appointed01 January 2016(26 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address1 Atherstone Road
Canvey Island
Essex
SS8 7DD
Director NameMr Brian Chelton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(1 year, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 11 September 2013)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address27 Rainbow Road
Canvey Island
Essex
SS8 8AH
Director NameMr Dennis John Mitchell
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(1 year, 11 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 January 2016)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address26 Linroping Avenue
Canvey Island
Essex
SS8 8NE
Secretary NameMr Dennis John Mitchell
NationalityBritish
StatusResigned
Appointed18 February 1991(1 year, 11 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Linroping Avenue
Canvey Island
Essex
SS8 8NE

Contact

Websiteduration.co.uk
Email address[email protected]
Telephone01268 681612
Telephone regionBasildon

Location

Registered AddressUnit 4 Thames Development
Charfleets Road
Canvey Island
Essex
SS8 0PQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Quailfalcon LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 October 2018 (6 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 October 2017 (7 pages)
12 May 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
12 May 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
15 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
4 January 2016Termination of appointment of Dennis John Mitchell as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Dennis John Mitchell as a secretary on 1 January 2016 (1 page)
4 January 2016Appointment of Grant Matthew Chelton as a secretary on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Dennis John Mitchell as a secretary on 1 January 2016 (1 page)
4 January 2016Appointment of Grant Matthew Chelton as a secretary on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Dennis John Mitchell as a director on 1 January 2016 (1 page)
8 December 2015Accounts for a dormant company made up to 31 October 2015 (5 pages)
8 December 2015Accounts for a dormant company made up to 31 October 2015 (5 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
1 June 2015Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
1 June 2015Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
19 November 2014Appointment of Mrs Joan Gloria Chelton as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mrs Joan Gloria Chelton as a director on 19 November 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
24 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
24 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
24 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
24 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
4 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
14 January 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
14 January 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
26 November 2013Appointment of Grant Matthew Chelton as a director (3 pages)
26 November 2013Termination of appointment of Brian Chelton as a director (2 pages)
26 November 2013Appointment of Grant Matthew Chelton as a director (3 pages)
26 November 2013Termination of appointment of Brian Chelton as a director (2 pages)
19 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 October 2012 (4 pages)
10 December 2012Accounts for a dormant company made up to 31 October 2012 (4 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
27 February 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
27 February 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
3 October 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
5 January 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
12 May 2009Return made up to 18/02/09; full list of members (3 pages)
12 May 2009Return made up to 18/02/09; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
11 February 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
22 July 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
22 July 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
17 April 2008Return made up to 18/02/08; no change of members (7 pages)
17 April 2008Return made up to 18/02/08; no change of members (7 pages)
21 August 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
21 August 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
1 March 2007Return made up to 18/02/07; full list of members (7 pages)
1 March 2007Return made up to 18/02/07; full list of members (7 pages)
28 July 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
28 July 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
9 March 2006Return made up to 18/02/06; full list of members (8 pages)
9 March 2006Return made up to 18/02/06; full list of members (8 pages)
2 August 2005Resolutions
  • RES13 ‐ Accounts be approved 19/07/05
(1 page)
2 August 2005Resolutions
  • RES13 ‐ Accounts be approved 19/07/05
(1 page)
2 August 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
2 August 2005Resolutions
  • RES13 ‐ Accounts be approved 19/07/05
(1 page)
2 August 2005Resolutions
  • RES13 ‐ Accounts be approved 19/07/05
(1 page)
2 August 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
9 March 2005Return made up to 18/02/05; full list of members (7 pages)
9 March 2005Return made up to 18/02/05; full list of members (7 pages)
24 May 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
24 May 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
27 February 2004Return made up to 18/02/04; full list of members (7 pages)
27 February 2004Return made up to 18/02/04; full list of members (7 pages)
11 June 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
11 June 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
2 March 2003Return made up to 18/02/03; full list of members (7 pages)
2 March 2003Return made up to 18/02/03; full list of members (7 pages)
13 June 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
13 June 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
9 July 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
9 July 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
22 February 2001Return made up to 18/02/01; full list of members (6 pages)
22 February 2001Return made up to 18/02/01; full list of members (6 pages)
25 February 2000Return made up to 18/02/00; full list of members (6 pages)
25 February 2000Return made up to 18/02/00; full list of members (6 pages)
11 February 2000Registered office changed on 11/02/00 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
11 February 2000Registered office changed on 11/02/00 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
4 January 2000Full accounts made up to 31 October 1999 (5 pages)
4 January 2000Full accounts made up to 31 October 1999 (5 pages)
11 March 1999Return made up to 18/02/99; no change of members (4 pages)
11 March 1999Return made up to 18/02/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 October 1998 (5 pages)
28 January 1999Full accounts made up to 31 October 1998 (5 pages)
3 September 1998Full accounts made up to 31 October 1997 (7 pages)
3 September 1998Full accounts made up to 31 October 1997 (7 pages)
25 March 1998Return made up to 18/02/98; no change of members (5 pages)
25 March 1998Return made up to 18/02/98; no change of members (5 pages)
12 October 1997Director's particulars changed (1 page)
12 October 1997Director's particulars changed (1 page)
8 June 1997Full accounts made up to 31 October 1996 (7 pages)
8 June 1997Full accounts made up to 31 October 1996 (7 pages)
27 March 1997Return made up to 18/02/97; full list of members (6 pages)
27 March 1997Return made up to 18/02/97; full list of members (6 pages)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1996Return made up to 18/02/96; no change of members (4 pages)
9 April 1996Return made up to 18/02/96; no change of members (4 pages)
16 March 1995Return made up to 18/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1995Return made up to 18/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1989Memorandum and Articles of Association (7 pages)
4 May 1989Memorandum and Articles of Association (7 pages)
15 March 1989Incorporation (9 pages)
15 March 1989Incorporation (9 pages)