M R Durrans Fishing Ltd

General information

Name:

M R Durrans Fishing Limited

Office Address:

Vantage Point House Silverhills Road Decoy Industrial Estate TQ12 5ND Newton Abbot

Number: 04707456

Incorporation date: 2003-03-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This M R Durrans Fishing Ltd firm has been operating offering its services for at least twenty one years, having started in 2003. Registered with number 04707456, M R Durrans Fishing is categorised as a Private Limited Company located in Vantage Point House Silverhills Road, Newton Abbot TQ12 5ND. It 's been seventeen years from the moment This company's name is M R Durrans Fishing Ltd, but till 2007 the name was M R Durrans Plumbing and up to that point, until 2005-08-30 this firm was known as M R Durrans Fishing. This means it has used three other names. The enterprise's SIC and NACE codes are 3110 which means Marine fishing. M R Durrans Fishing Limited reported its latest accounts for the financial year up to 2022-12-31. The company's most recent annual confirmation statement was released on 2023-06-29.

Right now, the following limited company is governed by 1 managing director: Michele D., who was chosen to lead the company in April 2014. That limited company had been presided over by Mark D. till 2021.

  • Previous company's names
  • M R Durrans Fishing Ltd 2007-03-26
  • M R Durrans Plumbing Limited 2005-08-30
  • M R Durrans Fishing Limited 2003-03-21

Financial data based on annual reports

Company staff

Michele D.

Role: Director

Appointed: 01 April 2014

Latest update: 28 May 2024

Michele D.

Role: Secretary

Appointed: 21 March 2003

Latest update: 28 May 2024

People with significant control

Michele D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michele D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bethan C.
Notified on 1 April 2019
Ceased on 1 July 2022
Nature of control:
right to manage directors
Mark D.
Notified on 6 April 2016
Ceased on 7 June 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 4 June 2014
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 4 Brunel Buildings Brunel Road

Post code:

TQ12 4PB

City / Town:

Newton Abbot

HQ address,
2013

Address:

Unit 4 Brunel Buildings Brunel Road

Post code:

TQ12 4PB

City / Town:

Newton Abbot

HQ address,
2014

Address:

Unit 4 Brunel Buildings Brunel Road

Post code:

TQ12 4PB

City / Town:

Newton Abbot

HQ address,
2015

Address:

Unit 4 Brunel Buildings Brunel Road

Post code:

TQ12 4PB

City / Town:

Newton Abbot

Search other companies

Services (by SIC Code)

  • 3110 : Marine fishing
21
Company Age

Closest Companies - by postcode