Background WavePink WaveYellow Wave

DURAFURN LIMITED (08957843)

DURAFURN LIMITED (08957843) is an active UK company. incorporated on 25 March 2014. with registered office in Salford. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). DURAFURN LIMITED has been registered for 12 years. Current directors include BURGESS, Ian Barry, MELLOR, James David, RUSSELL, John.

Company Number
08957843
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
16 Carolina Way, Salford, M50 2ZY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
BURGESS, Ian Barry, MELLOR, James David, RUSSELL, John
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURAFURN LIMITED

DURAFURN LIMITED is an active company incorporated on 25 March 2014 with the registered office located in Salford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). DURAFURN LIMITED was registered 12 years ago.(SIC: 31090)

Status

active

Active since 12 years ago

Company No

08957843

LTD Company

Age

12 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 28/7

Up to Date

16 days left

Last Filed

Made up to 28 July 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 29 July 2023 - 28 July 2024(13 months)
Type: Small Company

Next Due

Due by 28 April 2026
Period: 29 July 2024 - 28 July 2025

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

16 Carolina Way Quays Reach Salford, M50 2ZY,

Previous Addresses

Unit L Barton Hall Hardy Street Eccles Manchester M30 7NB
From: 2 March 2015To: 28 November 2017
71 Norwich Road Norwich Road Stretford Manchester M32 9TY England
From: 25 March 2014To: 2 March 2015
Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 18
Owner Exit
Jun 19
Director Left
Oct 19
Director Joined
Mar 22
Director Left
Sept 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURGESS, Ian Barry

Active
Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 25 Mar 2014

MELLOR, James David

Active
Carolina Way, SalfordM50 2ZY
Born July 1970
Director
Appointed 17 Mar 2022

RUSSELL, John

Active
Carolina Way, SalfordM50 2ZY
Born June 1964
Director
Appointed 02 May 2014

GORE, Colin Stewart

Resigned
Hardy Street, ManchesterM30 7NB
Born July 1960
Director
Appointed 02 May 2014
Resigned 31 Jul 2018

GREEN, Paul Stephen

Resigned
Carolina Way, SalfordM50 2ZY
Born January 1949
Director
Appointed 02 May 2014
Resigned 27 Sept 2019

TUCKER, Robert James

Resigned
Carolina Way, SalfordM50 2ZY
Born December 1971
Director
Appointed 02 May 2014
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Stephen Green

Ceased
Carolina Way, SalfordM50 2ZY
Born January 1949

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Ceased 25 Mar 2017
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Change To A Person With Significant Control
9 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 October 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Auditors Resignation Company
5 December 2018
AUDAUD
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Small
10 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Incorporation Company
25 March 2014
NEWINCIncorporation