About

Registered Number: 03050638
Date of Incorporation: 27/04/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Unit 9 Gibraltar Way, King Edward Industrial Estate, Liverpool, Merseyside, L3 7HJ

 

Established in 1995, Durastic Ltd are based in Merseyside, it's status at Companies House is "Active". There are 5 directors listed for the business in the Companies House registry. This business is registered for VAT. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, John Gerrard 14 November 2011 - 1
ANTLIFF, Robert Francis 22 April 1996 31 December 1998 1
EASTGATE, Arthur 22 April 1996 19 October 1998 1
Secretary Name Appointed Resigned Total Appointments
GLEN, Andrew Lundie 13 May 2011 31 August 2011 1
WATSON, Colin Carrick 31 August 2011 14 November 2011 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 06 June 2018
MR04 - N/A 22 May 2018
MR01 - N/A 06 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 May 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 27 May 2016
MR01 - N/A 02 June 2015
AR01 - Annual Return 28 May 2015
MR04 - N/A 20 May 2015
MR04 - N/A 20 May 2015
AA - Annual Accounts 08 April 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 29 May 2014
RP04 - N/A 16 December 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 10 June 2013
AA - Annual Accounts 16 April 2013
RESOLUTIONS - N/A 28 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 January 2013
SH19 - Statement of capital 28 January 2013
CAP-SS - N/A 28 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 15 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2012
MG01 - Particulars of a mortgage or charge 24 November 2011
RESOLUTIONS - N/A 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AD01 - Change of registered office address 22 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
RESOLUTIONS - N/A 18 November 2011
SH01 - Return of Allotment of shares 18 November 2011
MG01 - Particulars of a mortgage or charge 16 November 2011
AUD - Auditor's letter of resignation 10 November 2011
AP03 - Appointment of secretary 08 September 2011
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AA - Annual Accounts 31 August 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AP03 - Appointment of secretary 04 July 2011
AP01 - Appointment of director 04 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2011
TM01 - Termination of appointment of director 28 June 2011
TM02 - Termination of appointment of secretary 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 19 May 2010
AP01 - Appointment of director 06 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 05 May 2009
RESOLUTIONS - N/A 01 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
123 - Notice of increase in nominal capital 01 October 2008
AA - Annual Accounts 26 September 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 02 November 2007
RESOLUTIONS - N/A 19 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 July 2007
395 - Particulars of a mortgage or charge 18 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
363s - Annual Return 03 June 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363a - Annual Return 10 May 2005
RESOLUTIONS - N/A 14 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 2004
AA - Annual Accounts 07 September 2004
363a - Annual Return 06 May 2004
AA - Annual Accounts 11 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
363a - Annual Return 01 May 2003
AUD - Auditor's letter of resignation 09 February 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
AA - Annual Accounts 02 November 2002
363a - Annual Return 16 May 2002
AA - Annual Accounts 16 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 November 2001
287 - Change in situation or address of Registered Office 23 May 2001
363a - Annual Return 23 May 2001
RESOLUTIONS - N/A 09 May 2001
RESOLUTIONS - N/A 09 May 2001
RESOLUTIONS - N/A 09 May 2001
363a - Annual Return 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
AA - Annual Accounts 23 October 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 13 May 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 29 October 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 02 June 1997
225 - Change of Accounting Reference Date 06 April 1997
287 - Change in situation or address of Registered Office 06 November 1996
363s - Annual Return 29 July 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
CERTNM - Change of name certificate 17 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
395 - Particulars of a mortgage or charge 11 May 1996
287 - Change in situation or address of Registered Office 29 December 1995
NEWINC - New incorporation documents 27 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2017 Fully Satisfied

N/A

A registered charge 27 May 2015 Outstanding

N/A

Debenture 14 November 2011 Fully Satisfied

N/A

Debenture 14 November 2011 Fully Satisfied

N/A

Composite debenture 05 July 2007 Fully Satisfied

N/A

Debenture 30 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.