About

Registered Number: 05076801
Date of Incorporation: 17/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Laburnham Park, 72 Knutsford Road, Alderley Edge, Cheshire, SK9 7SF

 

Based in Alderley Edge, Duraflon Fabrics Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Reeder, Bianca Elizabeth Mansfield, Reeder, Michael Edmund. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEDER, Michael Edmund 17 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
REEDER, Bianca Elizabeth Mansfield 17 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 22 May 2013
AR01 - Annual Return 07 April 2013
AD01 - Change of registered office address 17 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.