Company NameFibreglass Grating Limited
DirectorsColin Charles Burns and Stuart Colin Burns
Company StatusActive
Company Number06623640
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Previous NameDure Composites Limited

Business Activity

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

Directors

Director NameColin Charles Burns
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Director NameMr Stuart Colin Burns
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Secretary NameColin Charles Burns
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteduracomposites.com
Email address[email protected]
Telephone01255 423601
Telephone regionClacton-on-Sea

Location

Registered AddressDura House Telford Road
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LP
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Burns Investments LTD
59.88%
Ordinary
67 at £1Stuart Colin Burns
40.12%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
20 June 2023Confirmation statement made on 18 June 2023 with updates (5 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
23 November 2022Director's details changed for Colin Charles Burns on 18 June 2008 (1 page)
28 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
6 July 2021Change of details for Dura Group Limited as a person with significant control on 2 July 2021 (2 pages)
2 July 2021Cessation of Dura Group Limited as a person with significant control on 2 July 2021 (1 page)
2 July 2021Confirmation statement made on 18 June 2021 with updates (5 pages)
21 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
23 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
2 July 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
2 October 2018Notification of Dura Group Limited as a person with significant control on 9 August 2018 (2 pages)
2 October 2018Cessation of Stuart Colin Burns as a person with significant control on 9 August 2018 (1 page)
19 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
18 June 2018Change of details for Dura Group Limited as a person with significant control on 18 June 2018 (2 pages)
20 April 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
6 June 2017Director's details changed for Colin Charles Burns on 5 June 2017 (2 pages)
6 June 2017Director's details changed for Colin Charles Burns on 5 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Stuart Colin Burns on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Stuart Colin Burns on 6 June 2017 (2 pages)
5 June 2017Secretary's details changed for Colin Charles Burns on 5 June 2017 (1 page)
5 June 2017Secretary's details changed for Colin Charles Burns on 5 June 2017 (1 page)
31 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 167
(6 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 167
(6 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 August 2015Annual return made up to 18 June 2015
Statement of capital on 2015-08-06
  • GBP 167
(5 pages)
6 August 2015Annual return made up to 18 June 2015
Statement of capital on 2015-08-06
  • GBP 167
(5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 167
(5 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 167
(5 pages)
17 June 2014Registered office address changed from Unit14 Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LP on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Unit14 Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LP on 17 June 2014 (1 page)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
15 June 2010Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
10 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
2 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
4 July 2008Ad 18/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 July 2008Ad 18/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 July 2008Director appointed stuart colin burns (2 pages)
2 July 2008Director and secretary appointed colin charles burns (2 pages)
2 July 2008Director and secretary appointed colin charles burns (2 pages)
2 July 2008Director appointed stuart colin burns (2 pages)
1 July 2008Company name changed dure composites LIMITED\certificate issued on 03/07/08 (2 pages)
1 July 2008Company name changed dure composites LIMITED\certificate issued on 03/07/08 (2 pages)
19 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
19 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
18 June 2008Incorporation (9 pages)
18 June 2008Incorporation (9 pages)