DURABILIS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 9LR

Company number 03156277
Status Active
Incorporation Date 7 February 1996
Company Type Private Limited Company
Address UNIT 8 HOUNSDOWN BUSINESS PARK, BULLS COPSE ROAD, TOTTON, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO40 9LR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Registered office address changed from 10 Ash Grove Ashurst Southampton SO40 7BN to Unit 8 Hounsdown Business Park, Bulls Copse Road Totton Southampton Hampshire SO40 9LR on 12 December 2016; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of DURABILIS LIMITED are www.durabilis.co.uk, and www.durabilis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to St Denys Rail Station is 4.6 miles; to Swaythling Rail Station is 5.6 miles; to Romsey Rail Station is 6.2 miles; to Brockenhurst Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Durabilis Limited is a Private Limited Company. The company registration number is 03156277. Durabilis Limited has been working since 07 February 1996. The present status of the company is Active. The registered address of Durabilis Limited is Unit 8 Hounsdown Business Park Bulls Copse Road Totton Southampton Hampshire England So40 9lr. . FEERICK, Jane Elizabeth is a Secretary of the company. STONE, Jonathan Lee is a Director of the company. Secretary FENNA, Gillian Elizabeth has been resigned. Secretary STONE, Cara Mirrelle has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FEERICK, Jane Elizabeth
Appointed Date: 05 December 2008

Director
STONE, Jonathan Lee
Appointed Date: 06 March 1996
55 years old

Resigned Directors

Secretary
FENNA, Gillian Elizabeth
Resigned: 05 December 2008
Appointed Date: 01 April 2001

Secretary
STONE, Cara Mirrelle
Resigned: 31 March 2001
Appointed Date: 06 March 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 March 1996
Appointed Date: 07 February 1996

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 March 1996
Appointed Date: 07 February 1996

Persons With Significant Control

Mr Jonathan Stone
Notified on: 7 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

DURABILIS LIMITED Events

16 Feb 2017
Confirmation statement made on 7 February 2017 with updates
12 Dec 2016
Registered office address changed from 10 Ash Grove Ashurst Southampton SO40 7BN to Unit 8 Hounsdown Business Park, Bulls Copse Road Totton Southampton Hampshire SO40 9LR on 12 December 2016
11 Aug 2016
Total exemption small company accounts made up to 28 February 2016
23 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

16 Jan 2016
Registration of charge 031562770013, created on 15 January 2016
...
... and 61 more events
12 Mar 1996
New secretary appointed
12 Mar 1996
New director appointed
12 Mar 1996
Registered office changed on 12/03/96 from: 43 lawrence road hove east sussex BN3 5QE
29 Feb 1996
Company name changed durabilif LIMITED\certificate issued on 01/03/96
07 Feb 1996
Incorporation

DURABILIS LIMITED Charges

15 January 2016
Charge code 0315 6277 0013
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12-14 rumbridge street totton southampton hampshire…
26 March 2013
Mortgage deed
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 amberwood close calmore southampton…
26 March 2013
Mortgage deed
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 29 huntingdon close totton southampton…
26 March 2013
Mortgage deed
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 27 magpie drive totton southampton…
26 March 2013
Mortgage deed
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 139 testwood lane totton southampton t/no…
15 February 2013
Mortgage
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 8 hounsdown business park, newmans copse road…
23 February 2012
Mortgage
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 22 amberwood close, calmore, southampton, t/no: HP94178.
3 February 2012
Legal charge
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 29 huntingdon close totton southampton hampshire t/no…
3 February 2012
Legal charge
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 139 testwood lane totton southampton hampshire t/no…
2 February 2012
Legal charge
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 27 magpie drive totton southampton t/no. HP246197.
13 January 2012
Debenture
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2011
Mortgage
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 75 stannington crescent totton southampton…
6 November 2001
Mortgage
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: Ann Patricia Stone
Description: Property k/a 75 stannington crescent totton hants.