DURHAM ROOFING CENTRE LIMITED
DURHAM BEGINHOLD LIMITED

Hellopages » County Durham » County Durham » DH1 1SE

Company number 02695227
Status Active
Incorporation Date 9 March 1992
Company Type Private Limited Company
Address UNIT 3 NORTH POINT, BELMONT INDUSTRIAL ESTATE, DURHAM, DH1 1SE
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 9 March 2017 with updates; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 114 . The most likely internet sites of DURHAM ROOFING CENTRE LIMITED are www.durhamroofingcentre.co.uk, and www.durham-roofing-centre.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and eight months. Durham Roofing Centre Limited is a Private Limited Company. The company registration number is 02695227. Durham Roofing Centre Limited has been working since 09 March 1992. The present status of the company is Active. The registered address of Durham Roofing Centre Limited is Unit 3 North Point Belmont Industrial Estate Durham Dh1 1se. The company`s financial liabilities are £233.84k. It is £4.28k against last year. The cash in hand is £141.59k. It is £65.99k against last year. And the total assets are £699.5k, which is £-24.49k against last year. WETHERELL, Thomas Vyvian is a Secretary of the company. GRAY, Dean is a Director of the company. O'NEIL, Trevor is a Director of the company. WELSH, Garry is a Director of the company. WETHERELL, Thomas Vyvian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LIDDLE, Jan has been resigned. Director WETHERELL, Dorothy Joan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


durham roofing centre Key Finiance

LIABILITIES £233.84k
+1%
CASH £141.59k
+87%
TOTAL ASSETS £699.5k
-4%
All Financial Figures

Current Directors

Secretary
WETHERELL, Thomas Vyvian
Appointed Date: 12 March 1992

Director
GRAY, Dean
Appointed Date: 04 January 2011
60 years old

Director
O'NEIL, Trevor
Appointed Date: 25 August 2008
63 years old

Director
WELSH, Garry
Appointed Date: 04 January 2011
54 years old

Director
WETHERELL, Thomas Vyvian
Appointed Date: 06 October 2003
87 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 1992
Appointed Date: 09 March 1992

Director
LIDDLE, Jan
Resigned: 08 December 2011
Appointed Date: 04 January 2011
58 years old

Director
WETHERELL, Dorothy Joan
Resigned: 25 August 2008
Appointed Date: 12 March 1992
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 1992
Appointed Date: 09 March 1992

Persons With Significant Control

Mr Trevor O'Neil
Notified on: 1 February 2017
63 years old
Nature of control: Has significant influence or control

DURHAM ROOFING CENTRE LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 July 2016
09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
06 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 114

22 Feb 2016
Total exemption small company accounts made up to 31 July 2015
29 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 114

...
... and 79 more events
10 Nov 1992
Accounting reference date notified as 31/07

23 Mar 1992
Secretary resigned;new secretary appointed

23 Mar 1992
Director resigned;new director appointed

23 Mar 1992
Registered office changed on 23/03/92 from: 2 baches street london N1 6UB

09 Mar 1992
Incorporation

DURHAM ROOFING CENTRE LIMITED Charges

6 July 2009
Debenture
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 October 1993
Single debenture
Delivered: 15 October 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…