Company NameDurcon Products International Limited
Company StatusDissolved
Company Number01642742
CategoryPrivate Limited Company
Incorporation Date11 June 1982(41 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesProfitmart Limited and Laboratory Service Int'L Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Natalie Elizabeth Norman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2020(37 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Church Street
Goring Square Staines
Middlesex
TW18 4EN
Director NameMr Gerrard Charles Crombie
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(8 years, 8 months after company formation)
Appointment Duration29 years, 1 month (resigned 04 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Elmsway
Ashford
Middlesex
TW15 2SH
Secretary NameJean Crombie
NationalityBritish
StatusResigned
Appointed28 February 1991(8 years, 8 months after company formation)
Appointment Duration27 years, 4 months (resigned 02 July 2018)
RoleCompany Director
Correspondence Address9 Elmsway
Ashford
Middlesex
TW15 2SH

Contact

Websiteepoxyn.com

Location

Registered Address15-17 Church Street
Goring Square Staines
Middlesex
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Gerald Charles Crombie
60.00%
Ordinary
2 at £1Heidi Crombie
20.00%
Ordinary
1 at £1Jean Crombie
10.00%
Ordinary
1 at £1Natalie Elizabeth Norman
10.00%
Ordinary

Financials

Year2014
Net Worth£2,416
Cash£5,455
Current Liabilities£26,991

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

19 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 March 2010Director's details changed for Gerrard Charles Crombie on 28 February 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 December 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 10
(2 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
17 March 2005Return made up to 28/02/05; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
13 March 2004Return made up to 28/02/04; full list of members (6 pages)
22 March 2003Return made up to 28/02/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
7 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
15 March 2002Return made up to 28/02/02; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
25 January 2001Registered office changed on 25/01/01 from: p d shelley & co 156A chesterfield road ashford middlesex TW15 3PT (1 page)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 March 2000Return made up to 28/02/00; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
29 March 1999Return made up to 28/02/99; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
26 March 1998Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 26/03/98
(4 pages)
27 February 1998Registered office changed on 27/02/98 from: kingston smith middlesex house 800 uxbridge road hayes middlesex UB4 ors (1 page)
2 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
21 March 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 21/03/97
(6 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
26 March 1996Return made up to 28/02/96; full list of members (6 pages)
12 December 1995Registered office changed on 12/12/95 from: 20 station road chertsey surrey KT16 8BE (1 page)
31 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
28 March 1995Return made up to 28/02/95; full list of members (6 pages)