You are here: bizstats.co.uk > a-z index > D list

DÜrr Universal Europe Ltd. NOTTINGHAM


Dürr Universal Europe Ltd. was formally closed on 2023-05-21. DÜrr Universal Europe was a private limited company that could have been found at Suite A, 7Th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Its total net worth was valued to be 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2007-10-12) was run by 3 directors.
Director Keith C. who was appointed on 30 September 2019.
Director Darren A. who was appointed on 30 September 2019.
Director Cary B. who was appointed on 29 October 2015.

The company was classified as "manufacture of other special-purpose machinery n.e.c." (28990). As stated in the Companies House records, there was a name alteration on 2018-10-18, their previous name was Babcock & Wilcox Universal Europe. There is another name alteration: previous name was Universal Silencer Europe performed on 2017-05-03. The most recent confirmation statement was sent on 2020-10-12 and last time the annual accounts were sent was on 31 December 2017. 2015-10-12 is the date of the latest annual return.

DÜrr Universal Europe Ltd. Address / Contact

Office Address Suite A, 7th Floor City Gate East
Office Address2 Tollhouse Hill
Town Nottingham
Post code NG1 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06397540
Date of Incorporation Fri, 12th Oct 2007
Date of Dissolution Sun, 21st May 2023
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Tue, 26th Oct 2021
Last confirmation statement dated Mon, 12th Oct 2020

Company staff

Keith C.

Position: Director

Appointed: 30 September 2019

Darren A.

Position: Director

Appointed: 30 September 2019

Cary B.

Position: Director

Appointed: 29 October 2015

Kenneth Z.

Position: Director

Appointed: 11 January 2017

Resigned: 30 September 2019

Bruce C.

Position: Secretary

Appointed: 11 January 2017

Resigned: 28 March 2019

Anthony C.

Position: Secretary

Appointed: 05 January 2015

Resigned: 11 January 2017

Richard S.

Position: Director

Appointed: 03 January 2013

Resigned: 29 October 2015

Peter C.

Position: Secretary

Appointed: 31 October 2011

Resigned: 05 January 2015

Brian K.

Position: Director

Appointed: 09 June 2011

Resigned: 03 January 2013

Randall E.

Position: Director

Appointed: 12 October 2007

Resigned: 09 June 2011

Michelle G.

Position: Secretary

Appointed: 12 October 2007

Resigned: 31 October 2011

Michelle G.

Position: Director

Appointed: 12 October 2007

Resigned: 30 October 2011

People with significant control

Durr Limited

Durr Building Wedgnock Industrial Estate, Warwick, CV34 5QF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 01002384
Notified on 31 May 2019
Nature of control: 75,01-100% shares

Universal Acoustic & Emission Technologies Inc.

1925 Highway 51/138, Stoughton, Wisconsin, PO Box 53589, United States

Legal authority Us Law
Legal form Incorporated Company
Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 75,01-100% shares

Company previous names

Babcock & Wilcox Universal Europe October 18, 2018
Universal Silencer Europe May 3, 2017
Universal Silencer October 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand974 596697 9241 286 714
Current Assets1 781 5442 349 2382 715 647
Debtors657 2121 400 7891 259 476
Net Assets Liabilities1 673 1131 925 0782 520 284
Other Debtors42 01540 87361 575
Property Plant Equipment44 64055 72042 288
Total Inventories149 736250 525169 457
Other
Accumulated Amortisation Impairment Intangible Assets216 635262 319308 000
Accumulated Depreciation Impairment Property Plant Equipment80 11486 25478 830
Additional Provisions Increase From New Provisions Recognised 2 321 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -124 235
Amounts Owed By Group Undertakings562562439 505
Average Number Employees During Period 99
Capital Commitments17 135  
Creditors240 286519 090119 888
Deferred Tax Liabilities4 1506 4713 871
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 64618 234
Disposals Property Plant Equipment 2 93727 093
Fixed Assets136 005101 40142 288
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 7634 68899 915
Increase From Amortisation Charge For Year Intangible Assets 45 68445 681
Increase From Depreciation Charge For Year Property Plant Equipment 8 78610 810
Intangible Assets91 36545 681 
Intangible Assets Gross Cost308 000308 000 
Net Current Assets Liabilities1 541 2581 830 1482 595 759
Other Creditors60 02039 38636 377
Other Taxation Social Security Payable79 41673 44964 726
Property Plant Equipment Gross Cost124 754141 974121 118
Provisions4 150244 599117 763
Provisions For Liabilities Balance Sheet Subtotal4 150244 599117 763
Total Additions Including From Business Combinations Property Plant Equipment 20 1576 237
Total Assets Less Current Liabilities1 677 2632 169 6772 638 047
Trade Creditors Trade Payables100 850168 12718 785
Trade Debtors Trade Receivables614 6351 359 354758 396

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New registered office address Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS. Change occurred on 2021-01-06. Company's previous address: Unit 24 Barleyfield Hinckley Leicestershire LE10 1YE.
filed on: 6th, January 2021
Free Download (2 pages)

Company search