Company NameDuraflon Fabrics Limited
DirectorMichael Edmund Reeder
Company StatusActive
Company Number05076801
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Michael Edmund Reeder
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Laburnham Park 72 Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
Secretary NameBianca Elizabeth Mansfield Reeder
NationalityBritish
StatusCurrent
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Laburnham Park 72 Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteduraflonfabrics.co.uk

Location

Registered AddressUnit 3 Laburnham Park
72 Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChorley (Wilmslow West and Chorley Ward)
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Edmund Reeder
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,475
Cash£2,159
Current Liabilities£74,753

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year ago)
Next Return Due31 March 2024 (1 day from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 April 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Registered office address changed from Unit 3 Lanburnham Park 72 Knutsford Road Alderley Edge Cheshire SK9 7SF England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Unit 3 Lanburnham Park 72 Knutsford Road Alderley Edge Cheshire SK9 7SF England on 22 May 2013 (1 page)
7 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
17 January 2013Registered office address changed from Unit 1 Higher House Farm Knutsford Road Cranage Crewe Cheshire CW4 8EF on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Unit 1 Higher House Farm Knutsford Road Cranage Crewe Cheshire CW4 8EF on 17 January 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Secretary's details changed for Bianca Elizabeth Mansfield Reeder on 19 March 2010 (1 page)
19 March 2010Director's details changed for Michael Edmund Reeder on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Bianca Elizabeth Mansfield Reeder on 19 March 2010 (1 page)
19 March 2010Director's details changed for Michael Edmund Reeder on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 March 2009Return made up to 17/03/09; full list of members (3 pages)
20 March 2009Return made up to 17/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 17/03/08; full list of members (3 pages)
8 May 2008Return made up to 17/03/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 June 2007Return made up to 17/03/07; full list of members (2 pages)
27 June 2007Return made up to 17/03/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 April 2006Return made up to 17/03/06; full list of members (2 pages)
10 April 2006Return made up to 17/03/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 April 2005Return made up to 17/03/05; full list of members (6 pages)
19 April 2005Return made up to 17/03/05; full list of members (6 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Director resigned (1 page)
17 March 2004Incorporation (12 pages)
17 March 2004Incorporation (12 pages)