Durancien Ltd was officially closed on 2021-09-14.
Durancien was a private limited company that was situated at Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW. Its full net worth was valued to be around 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2018-03-09) was run by 1 director.
Director Mary G. who was appointed on 08 May 2018.
The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103).
The most recent confirmation statement was sent on 2020-03-08 and last time the accounts were sent was on 05 April 2020.
Durancien Ltd Address / Contact
Office Address
Suite 1 Ground Floor Britannia Mill
Office Address2
Samuel Street
Town
Bury
Post code
BL9 6AW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11245012
Date of Incorporation
Fri, 9th Mar 2018
Date of Dissolution
Tue, 14th Sep 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
3 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Mon, 19th Apr 2021
Last confirmation statement dated
Sun, 8th Mar 2020
Company staff
Mary G.
Position: Director
Appointed: 08 May 2018
Samuel P.
Position: Director
Appointed: 09 March 2018
Resigned: 08 May 2018
People with significant control
Mary G.
Notified on
8 May 2018
Nature of control:
75,01-100% shares
Samuel P.
Notified on
9 March 2018
Ceased on
8 May 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
36 993
4
Net Assets Liabilities
24
4
Other
Average Number Employees During Period
3
Creditors
36 970
Net Current Assets Liabilities
24
4
Total Assets Less Current Liabilities
24
4
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2020/04/05
filed on: 12th, February 2021
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2020/03/08
filed on: 20th, March 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2019/04/05
filed on: 27th, November 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2019/03/08
filed on: 18th, March 2019
confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control 2018/05/08
filed on: 26th, July 2018
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2018/05/08
filed on: 25th, June 2018
persons with significant control
Free Download
(2 pages)
AA01
Accounting period extended to 2019/04/05. Originally it was 2019/03/31
filed on: 13th, June 2018
accounts
Free Download
(1 page)
AP01
New director appointment on 2018/05/08.
filed on: 29th, May 2018
officers
Free Download
(2 pages)
TM01
2018/05/08 - the day director's appointment was terminated
filed on: 29th, May 2018
officers
Free Download
(1 page)
AD01
Address change date: 2018/05/15. New Address: Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW. Previous address: 54 Dornoch Avenue Nottingham NG5 4DP United Kingdom
filed on: 15th, May 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.