Duracare Limited IRVINE


Founded in 2016, Duracare, classified under reg no. SC550705 is an active company. Currently registered at 4 Symington Place KA11 5DE, Irvine the company has been in the business for eight years. Its financial year was closed on 30th December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely Andrew L., David L. and Ian L. and others. Of them, Bernard L. has been with the company the longest, being appointed on 21 November 2016 and Andrew L. and David L. and Ian L. and Murray L. and Paul M. have been with the company for the least time - from 20 December 2016. As of 1 May 2024, there were 3 ex directors - Jennifer L., Margaret L. and others listed below. There were no ex secretaries.

Duracare Limited Address / Contact

Office Address 4 Symington Place
Office Address2 Riverside Business Park
Town Irvine
Post code KA11 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC550705
Date of Incorporation Mon, 21st Nov 2016
Industry Wholesale of other intermediate products
End of financial Year 30th December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Andrew L.

Position: Director

Appointed: 20 December 2016

David L.

Position: Director

Appointed: 20 December 2016

Ian L.

Position: Director

Appointed: 20 December 2016

Murray L.

Position: Director

Appointed: 20 December 2016

Paul M.

Position: Director

Appointed: 20 December 2016

Bernard L.

Position: Director

Appointed: 21 November 2016

Jennifer L.

Position: Director

Appointed: 01 December 2018

Resigned: 31 December 2022

Margaret L.

Position: Director

Appointed: 01 January 2018

Resigned: 01 January 2023

Margaret L.

Position: Director

Appointed: 21 November 2016

Resigned: 20 December 2016

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Bernard L. This PSC has 25-50% voting rights and has 25-50% shares.

Bernard L.

Notified on 21 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 150 8141 075 6431 030 3601 035 146115 145166 280
Current Assets4 102 0344 271 7754 342 4606 025 8954 023 0464 631 702
Debtors1 565 4681 643 8261 557 3593 423 0412 391 3132 672 288
Net Assets Liabilities662 510704 777684 6551 611 4782 647 6004 346 837
Other Debtors269 305348 770276 1241 859 823665 230412 988
Property Plant Equipment230 198305 007359 920444 515433 038520 045
Total Inventories1 385 7521 552 3061 754 7411 567 7081 516 5881 793 134
Other
Accrued Liabilities Deferred Income66 66097 119    
Accumulated Depreciation Impairment Property Plant Equipment98 435192 101267 319203 338238 603324 653
Additions Other Than Through Business Combinations Property Plant Equipment347 433195 750173 044232 129152 055207 879
Amounts Owed By Related Parties   1 308 408229 750 
Amounts Owed To Directors   1 910 459238 197 
Amounts Owed To Related Parties   31 122  
Average Number Employees During Period 7146495050
Balances Amounts Owed By Related Parties   1 308 408229 750168 350
Balances Amounts Owed To Related Parties   31 122 238 197
Bank Borrowings Overdrafts   750 000  
Comprehensive Income Expense1 134 590     
Corporation Tax Payable108 136106 09493 401377 707  
Creditors1 148 4601 156 2491 150 587806 88211 613683 250
Dividends Paid472 200     
Finance Lease Liabilities Present Value Total8788 666    
Fixed Assets230 210305 019359 920   
Further Item Creditors Component Total Creditors1 765 1831 827 314    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 359 1 470 0001 365 0001 260 000
Increase From Depreciation Charge For Year Property Plant Equipment98 435100 48593 99284 829109 335114 646
Investments Fixed Assets1212    
Investments In Group Undertakings 1212   
Investments In Group Undertakings Participating Interests 12    
Issue Equity Instruments120     
Net Current Assets Liabilities1 593 7361 568 9831 515 5182 041 1242 320 8233 948 452
Number Shares Issued Fully Paid20 2020120120
Other Creditors1 148 4601 156 2491 150 58756 88211 613223 153
Other Creditors Including Taxation Social Security Balance Sheet Subtotal251 171282 143    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 81918 774148 81074 07028 596
Other Disposals Property Plant Equipment18 80027 27542 913211 515128 26734 822
Other Taxation Social Security Payable143 035176 049208 383925 067674 066333 925
Par Value Share1 120 1
Prepayments Accrued Income233 243342 708    
Profit Loss1 134 590     
Property Plant Equipment Gross Cost328 633497 108627 239647 853671 641844 698
Provisions For Liabilities Balance Sheet Subtotal12 97612 97640 19667 27994 648121 660
Total Assets Less Current Liabilities1 823 9461 874 0021 875 4382 485 6392 753 8614 468 497
Trade Creditors Trade Payables415 020478 641316 8711 086 991588 730126 172
Trade Debtors Trade Receivables1 296 1631 295 0561 281 2351 563 2181 726 0832 259 300

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates Monday 20th November 2023
filed on: 22nd, December 2023
Free Download (5 pages)

Company search