DURA-SPORT LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Oadby and Wigston » LE18 2FF

Company number 03018525
Status Active
Incorporation Date 6 February 1995
Company Type Private Limited Company
Address WEST AVENUE, WIGSTON, LEICESTERSHIRE, ENGLAND, LE18 2FF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Termination of appointment of John Matthew Ward as a director on 6 June 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DURA-SPORT LIMITED are www.durasport.co.uk, and www.dura-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Leicester Rail Station is 3 miles; to Narborough Rail Station is 3.6 miles; to Syston Rail Station is 7.6 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dura Sport Limited is a Private Limited Company. The company registration number is 03018525. Dura Sport Limited has been working since 06 February 1995. The present status of the company is Active. The registered address of Dura Sport Limited is West Avenue Wigston Leicestershire England Le18 2ff. . HUTCHINSON, Rosalyn is a Secretary of the company. KEY, Richard Jonathan is a Director of the company. STEVENSON, Christopher James is a Director of the company. Secretary HILL, Gregory John has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary WALKER, Darren has been resigned. Secretary WELCH, Ian James has been resigned. Director GREGORY, Michael has been resigned. Director GUNN, Jonathan Hugh has been resigned. Director HILL, Gregory John has been resigned. Director POULTER, Lorraine Joy has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director WARD, John Matthew has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HUTCHINSON, Rosalyn
Appointed Date: 19 July 1999

Director
KEY, Richard Jonathan
Appointed Date: 27 January 2005
48 years old

Director
STEVENSON, Christopher James
Appointed Date: 27 February 2009
56 years old

Resigned Directors

Secretary
HILL, Gregory John
Resigned: 03 November 1998
Appointed Date: 10 March 1997

Nominee Secretary
SCOTT, Stephen John
Resigned: 06 February 1995
Appointed Date: 06 February 1995

Secretary
WALKER, Darren
Resigned: 10 March 1997
Appointed Date: 06 February 1995

Secretary
WELCH, Ian James
Resigned: 19 July 1999
Appointed Date: 01 February 1999

Director
GREGORY, Michael
Resigned: 20 December 2004
Appointed Date: 18 September 1997
58 years old

Director
GUNN, Jonathan Hugh
Resigned: 03 November 1998
Appointed Date: 06 February 1995
62 years old

Director
HILL, Gregory John
Resigned: 03 November 1998
Appointed Date: 06 February 1995
58 years old

Director
POULTER, Lorraine Joy
Resigned: 27 February 2009
Appointed Date: 27 January 2005
61 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 06 February 1995
Appointed Date: 06 February 1995
74 years old

Director
WARD, John Matthew
Resigned: 06 June 2016
Appointed Date: 27 February 2009
53 years old

Persons With Significant Control

Mr Richard Jonathan Key
Notified on: 27 January 2017
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher James Stevenson
Notified on: 27 January 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DURA-SPORT LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
04 Jan 2017
Termination of appointment of John Matthew Ward as a director on 6 June 2016
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Registered office address changed from Unit C2 Chartwell Point Chartwell Drive Wigston Leicester LE18 2FT to West Avenue Wigston Leicestershire LE18 2FF on 7 March 2016
07 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 63

...
... and 77 more events
17 Feb 1995
Registered office changed on 17/02/95 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL

17 Feb 1995
Secretary resigned;new secretary appointed

17 Feb 1995
Director resigned;new director appointed

17 Feb 1995
New director appointed

06 Feb 1995
Incorporation

DURA-SPORT LIMITED Charges

14 March 1997
Fixed charge on purchased debts which fail to vest
Delivered: 19 March 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
10 July 1996
Fixed and floating charge
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…