Company number 01729334
Status Active
Incorporation Date 6 June 1983
Company Type Private Limited Company
Address ALPERTON HOUSE SUITE 10, SECOND FLOOR, BRIDGEWATER ROAD, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA0 1EH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from Amex House North End Road Wembley Middx Ha9 Ouu to Alperton House Suite 10, Second Floor Bridgewater Road Wembley Middlesex HA0 1EH on 26 July 2016; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of DURKIN AND SONS LIMITED are www.durkinandsons.co.uk, and www.durkin-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Durkin and Sons Limited is a Private Limited Company.
The company registration number is 01729334. Durkin and Sons Limited has been working since 06 June 1983.
The present status of the company is Active. The registered address of Durkin and Sons Limited is Alperton House Suite 10 Second Floor Bridgewater Road Wembley Middlesex United Kingdom Ha0 1eh. . DURKIN, Edward is a Secretary of the company. DURKIN, Edward is a Director of the company. DURKIN, Michael is a Director of the company. DURKIN, Monica is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Persons With Significant Control
Mr Michael Edward Durkin
Notified on: 1 May 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
DURKIN AND SONS LIMITED Events
06 Jan 2017
Full accounts made up to 31 March 2016
26 Jul 2016
Registered office address changed from Amex House North End Road Wembley Middx Ha9 Ouu to Alperton House Suite 10, Second Floor Bridgewater Road Wembley Middlesex HA0 1EH on 26 July 2016
19 Jul 2016
Confirmation statement made on 14 July 2016 with updates
04 Jan 2016
Full accounts made up to 31 March 2015
16 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
...
... and 70 more events
10 Nov 1987
Accounts made up to 31 March 1987
15 Sep 1987
Return made up to 22/08/87; full list of members
17 Sep 1986
Full accounts made up to 31 March 1986
17 Sep 1986
Return made up to 12/09/86; full list of members
05 Mar 1986
Registered office changed on 05/03/86 from: 88 walm lane willesden london NW2 4QY
12 June 2012
A deed of charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed charge over all the rights, title, share and…
31 July 2007
Deed of charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The hsbc guaranteed capital account (ref number 816558*1)…
24 August 1995
Fixed and floating charge
Delivered: 31 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1989
Mortgage debenture
Delivered: 28 April 1989
Status: Satisfied
on 26 October 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…