Clacton On Sea
Essex
CO15 4LP
Director Name | Mr Stuart Colin Burns |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Dura House Telford Road Clacton On Sea Essex CO15 4LP |
Secretary Name | Colin Charles Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dura House Telford Road Clacton On Sea Essex CO15 4LP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | duracomposites.com |
---|---|
Email address | [email protected] |
Telephone | 01255 423601 |
Telephone region | Clacton-on-Sea |
Registered Address | Dura House Telford Road Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4LP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Burns Investments LTD 59.88% Ordinary |
---|---|
67 at £1 | Stuart Colin Burns 40.12% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
20 June 2023 | Confirmation statement made on 18 June 2023 with updates (5 pages) |
23 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
23 November 2022 | Director's details changed for Colin Charles Burns on 18 June 2008 (1 page) |
28 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
6 July 2021 | Change of details for Dura Group Limited as a person with significant control on 2 July 2021 (2 pages) |
2 July 2021 | Cessation of Dura Group Limited as a person with significant control on 2 July 2021 (1 page) |
2 July 2021 | Confirmation statement made on 18 June 2021 with updates (5 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
23 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
2 July 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
2 October 2018 | Notification of Dura Group Limited as a person with significant control on 9 August 2018 (2 pages) |
2 October 2018 | Cessation of Stuart Colin Burns as a person with significant control on 9 August 2018 (1 page) |
19 June 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
18 June 2018 | Change of details for Dura Group Limited as a person with significant control on 18 June 2018 (2 pages) |
20 April 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
6 June 2017 | Director's details changed for Colin Charles Burns on 5 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Colin Charles Burns on 5 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Stuart Colin Burns on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Stuart Colin Burns on 6 June 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Colin Charles Burns on 5 June 2017 (1 page) |
5 June 2017 | Secretary's details changed for Colin Charles Burns on 5 June 2017 (1 page) |
31 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
6 August 2015 | Annual return made up to 18 June 2015 Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 18 June 2015 Statement of capital on 2015-08-06
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 June 2014 | Registered office address changed from Unit14 Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LP on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Unit14 Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LP on 17 June 2014 (1 page) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
15 June 2010 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
10 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
2 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
4 July 2008 | Ad 18/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 July 2008 | Ad 18/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 July 2008 | Director appointed stuart colin burns (2 pages) |
2 July 2008 | Director and secretary appointed colin charles burns (2 pages) |
2 July 2008 | Director and secretary appointed colin charles burns (2 pages) |
2 July 2008 | Director appointed stuart colin burns (2 pages) |
1 July 2008 | Company name changed dure composites LIMITED\certificate issued on 03/07/08 (2 pages) |
1 July 2008 | Company name changed dure composites LIMITED\certificate issued on 03/07/08 (2 pages) |
19 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
19 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
18 June 2008 | Incorporation (9 pages) |
18 June 2008 | Incorporation (9 pages) |