Durable (UK) Limited DORSET


Founded in 1983, Durable (UK), classified under reg no. 01717136 is an active company. Currently registered at 10 Nimrod Way BH21 7SH, Dorset the company has been in the business for fourty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2003-05-08 Durable (UK) Limited is no longer carrying the name Durable Business Systems.

At the moment there are 3 directors in the the company, namely Karin S., Rolf S. and Matthias L.. In addition one secretary - Russell S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Durable (UK) Limited Address / Contact

Office Address 10 Nimrod Way
Office Address2 Wimborne
Town Dorset
Post code BH21 7SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01717136
Date of Incorporation Thu, 21st Apr 1983
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Karin S.

Position: Director

Appointed: 01 March 2022

Rolf S.

Position: Director

Appointed: 03 May 2020

Russell S.

Position: Secretary

Appointed: 01 September 2014

Matthias L.

Position: Director

Appointed: 01 January 2007

Horst-Werner M.

Position: Director

Resigned: 03 June 2020

Andreas S.

Position: Director

Appointed: 06 June 2013

Resigned: 28 February 2022

Sean S.

Position: Director

Appointed: 14 January 2008

Resigned: 28 February 2022

Trevor A.

Position: Secretary

Appointed: 01 April 2007

Resigned: 31 August 2014

Artur W.

Position: Director

Appointed: 01 April 2003

Resigned: 31 December 2006

John D.

Position: Director

Appointed: 01 February 1995

Resigned: 06 June 2013

Anthony S.

Position: Secretary

Appointed: 30 September 1994

Resigned: 01 April 2007

Paul P.

Position: Secretary

Appointed: 22 March 1992

Resigned: 30 September 1994

Bruno K.

Position: Director

Appointed: 22 March 1992

Resigned: 31 March 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Durable Hunke Und Jochheim Gmbh & Co Kg from Iserlohn, Germany. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Durable Hunke Und Jochheim Gmbh & Co Kg

77-79 Westfalenstrasse 77-79, 58636 Iserlohn, Iserlohn, Germany, 58636, Germany

Legal authority German Law
Legal form Limited Company
Country registered Germany
Place registered Germany
Registration number De125573944
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Durable Business Systems May 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand595 183235 242
Current Assets6 090 7465 911 727
Debtors4 565 2904 709 091
Net Assets Liabilities5 412 9265 259 648
Other Debtors495 539
Property Plant Equipment774 746796 208
Total Inventories930 273967 394
Other
Accrued Liabilities Deferred Income453 737261 964
Accumulated Depreciation Impairment Property Plant Equipment854 200 
Additions Other Than Through Business Combinations Property Plant Equipment 45 960
Amounts Owed By Group Undertakings3 016 1532 700 000
Amounts Owed To Group Undertakings718 090861 593
Average Number Employees During Period1618
Business Divestiture Decrease In Depreciation Impairment Property Plant Equipment 796 208
Creditors1 452 5661 448 287
Fixed Assets774 746796 208
Further Item Increase Decrease In P P E Component Total Change In P P E 40 730
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 87759 547
Net Current Assets Liabilities4 638 1804 463 440
Nominal Value Allotted Share Capital350 000350 000
Number Shares Issued Fully Paid350 000350 000
Other Creditors3 593782
Other Disposals Property Plant Equipment 41 223
Par Value Share 1
Prepayments Accrued Income74 96388 979
Property Plant Equipment Gross Cost1 889 982 
Taxation Social Security Payable76 94345 020
Total Assets Less Current Liabilities5 412 9265 259 648
Trade Creditors Trade Payables200 203278 928
Trade Debtors Trade Receivables1 474 1701 824 573
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment 1 098 511

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 4th, September 2023
Free Download (12 pages)

Company search

Advertisements