Durable Contracts Roofing Limited

General information

Name:

Durable Contracts Roofing Ltd

Office Address:

Swm Offices Headcorn Road Biddenden TN27 8JY Ashford

Number: 01275056

Incorporation date: 1976-08-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

01275056 - reg. no. for Durable Contracts Roofing Limited. This firm was registered as a Private Limited Company on 1976-08-27. This firm has been present on the market for the last fourty eight years. This business could be reached at Swm Offices Headcorn Road Biddenden in Ashford. The main office's zip code assigned to this location is TN27 8JY. The company now known as Durable Contracts Roofing Limited was known as Durable Contracts up till 2011-11-25 at which point the name was replaced. This company's SIC and NACE codes are 43999 which stands for Other specialised construction activities not elsewhere classified. Durable Contracts Roofing Ltd reported its account information for the financial year up to Thu, 30th Jun 2022. The company's most recent confirmation statement was released on Sat, 21st Jan 2023.

Council Canterbury City Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 972 pounds of revenue.

In order to be able to match the demands of the clientele, this particular limited company is continually taken care of by a number of two directors who are Christopher K. and Shay M.. Their work been of extreme use to this specific limited company since 2020-01-22. In order to support the directors in their duties, the abovementioned limited company has been using the skills of Robert P. as a secretary since 2008.

  • Previous company's names
  • Durable Contracts Roofing Limited 2011-11-25
  • Durable Contracts Limited 1976-08-27

Financial data based on annual reports

Company staff

Christopher K.

Role: Director

Appointed: 22 January 2020

Latest update: 23 February 2024

Shay M.

Role: Director

Appointed: 18 December 2019

Latest update: 23 February 2024

Robert P.

Role: Secretary

Appointed: 01 April 2008

Latest update: 23 February 2024

People with significant control

The companies with significant control over this firm are: S Mcguinness Holdings Limited owns over 1/2 to 3/4 of company shares . This business can be reached in Ashford at Appledore, TN26 2BA and was registered as a PSC under the reg no 10984138.

S Mcguinness Holdings Limited
Address: Griffin Farm Appledore, Ashford, TN26 2BA, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10984138
Notified on 18 December 2019
Nature of control:
over 1/2 to 3/4 of shares
Robert P.
Notified on 6 April 2016
Ceased on 18 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Chris I.
Notified on 6 April 2016
Ceased on 18 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Canterbury City Council 1 £ 971.98
2015-06-02 50939809 £ 971.98 Contract Payments

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
47
Company Age

Closest Companies - by postcode