Duracolor Uk Limited HARROW-ON-THE-HILL


Founded in 2015, Duracolor Uk, classified under reg no. 09889580 is an active company. Currently registered at 5 Jardine House, Harrovian Business Village HA1 3EX, Harrow-on-the-hill the company has been in the business for 9 years. Its financial year was closed on 28th November and its latest financial statement was filed on 2021-11-30.

The company has one director. Kinjal K., appointed on 25 June 2018. There are currently no secretaries appointed. As of 10 May 2024, there were 3 ex directors - Kalpeshkumar U., Divyangkumar A. and others listed below. There were no ex secretaries.

Duracolor Uk Limited Address / Contact

Office Address 5 Jardine House, Harrovian Business Village
Office Address2 Bessborough Road
Town Harrow-on-the-hill
Post code HA1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09889580
Date of Incorporation Thu, 26th Nov 2015
Industry Non-specialised wholesale trade
End of financial Year 28th November
Company age 9 years old
Account next due date Sat, 25th Nov 2023 (167 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Kinjal K.

Position: Director

Appointed: 25 June 2018

Kalpeshkumar U.

Position: Director

Appointed: 07 May 2019

Resigned: 07 May 2020

Divyangkumar A.

Position: Director

Appointed: 10 February 2016

Resigned: 25 June 2018

Ankit K.

Position: Director

Appointed: 26 November 2015

Resigned: 10 February 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Kinjal K. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Kiyanshi Group Ltd that put Harrow, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Divyangkumar A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Kinjal K.

Notified on 25 June 2018
Nature of control: 75,01-100% shares

Kiyanshi Group Ltd

43 Cody Close, Harrow, HA3 9ES, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 14034519
Notified on 29 July 2022
Ceased on 17 October 2023
Nature of control: 25-50% shares

Divyangkumar A.

Notified on 6 April 2016
Ceased on 25 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth100100      
Balance Sheet
Cash Bank On Hand 1001 02813 8686 9704 8023 6712 921
Current Assets 10016 05845 545109 52556 63379 171103 308
Debtors  15 03011 60874 36822 48145 52441 332
Net Assets Liabilities   -11 268708963-27 073132
Other Debtors   42819 55654237910
Property Plant Equipment  8771 2107091 6331 546665
Total Inventories   20 06928 18729 35029 97659 055
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Amount Specific Advance Or Credit Directors    13 827   
Amount Specific Advance Or Credit Made In Period Directors    13 827   
Accumulated Amortisation Impairment Intangible Assets    50100150200
Accumulated Depreciation Impairment Property Plant Equipment  2937931 2942 2683 1484 029
Average Number Employees During Period   11133
Bank Borrowings Overdrafts    41 40041 16634 58429 173
Creditors  19 90558 02341 40041 16634 58429 173
Fixed Assets   1 2101 1652 0391 902971
Increase From Amortisation Charge For Year Intangible Assets    50505050
Increase From Depreciation Charge For Year Property Plant Equipment  293500501974880881
Intangible Assets    456406356306
Intangible Assets Gross Cost    506506506 
Net Current Assets Liabilities 100-3 847-12 47840 94340 0905 60928 334
Other Creditors  6 85328 4331 3802 5284 57021 943
Other Taxation Social Security Payable  3074 3224 5295 47918 44528 927
Property Plant Equipment Gross Cost  1 1702 0032 0033 9014 694 
Total Additions Including From Business Combinations Property Plant Equipment  1 170833 1 898793 
Total Assets Less Current Liabilities 100-2 970-11 26842 10842 1297 51129 305
Trade Creditors Trade Payables  12 74525 26858 0733 12445 13518 692
Trade Debtors Trade Receivables  15 03011 18054 81221 93945 48740 422
Total Additions Including From Business Combinations Intangible Assets    506   
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2024-02-11
filed on: 28th, February 2024
Free Download (2 pages)

Company search

Advertisements