Check the

DUROTAN LIMITED

Company
DUROTAN LIMITED (00937171)

DUROTAN

Phone: 01280 814 048
A⁺ rating

ABOUT DUROTAN LIMITED

The UK District Energy Association (ukDEA) is a non-profit making , non-trade association of companies and public sector organisations involved or interested in district energy schemes. Our membership to the ukDEA enables us to access information relating to new district energy projects as well as contributing and sharing valuable knowledge to help develop and drive the industry forward.

Brugg Pipesystems, part of the Brugg Group, is a well established manufacturer. The company history dates back to 1896 and has a reputation for reliability. Brugg Pipesystems specialise in the production of pipe systems for the safe and efficient transport of fluids, gases and heating media.

Uponor is a leading supplier of infrastructure pipe systems in northern Europe, and the Uponor brand is known throughout the world. During its history, Uponor has operated under several names. In 1918, the parent company began operating in Lahti, Finland, as a carpentry workshop under the name ASKO. On 31 December 1999, the company took the name of its largest business, Uponor. Uponor offers solutions that are sustainable and safe and reliable to operate, with a service life in excess of 25 years.

Isobrugg, part of the Brugg Group, was founded in 1996. Specialising in steel-casing pipe systems for standard and environmentally hazardous media, Isobrugg products are used throughout Europe. With a double-walled design and the permanent vacuum, Isobrugg’s steel-cased pipes are environmentally safe and suitable for use in protective areas.

KEY FINANCES

Year
2017
Assets
£2571.11k ▲ £269.07k (11.69 %)
Cash
£1835.89k ▲ £655.93k (55.59 %)
Liabilities
£10.59k ▼ £-1519.18k (-99.31 %)
Net Worth
£2560.52k ▲ £1788.25k (231.56 %)

REGISTRATION INFO

Company name
DUROTAN LIMITED
Company number
00937171
VAT
GB294233746
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Aug 1968
Age - 56 years
Home Country
United Kingdom

CONTACTS

Website
durotan.ltd.uk
Phones
01280 814 048
00160 001 280
01280 817 842
Registered Address
WEST HOUSE,
WEST STREET,
BUCKINGHAM,
ENGLAND,
MK18 1HE

ECONOMIC ACTIVITIES

43290
Other construction installation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Termination of appointment of Liam Joseph Hanrahan as a director on 31 May 2016

CHARGES

9 October 2014
Status
Outstanding
Delivered
9 October 2014
Persons entitled
Hsbc Bank PLC
Description
A general pledge…

30 April 1984
Status
Outstanding
Delivered
3 May 1984
Persons entitled
Midland Bank PLC
Description
Fixed and floating charge over undertaking and all property…

See Also


Last update 2018

DUROTAN LIMITED DIRECTORS

David Albert Williams

  Acting
Appointed
01 March 2016
Role
Secretary
Address
West House, West Street, Buckingham, England, MK18 1HE
Name
WILLIAMS, David Albert

Julie Elizabeth Williams

  Acting
Appointed
01 March 2016
Role
Secretary
Address
West House, West Street, Buckingham, England, MK18 1HE
Name
WILLIAMS, Julie Elizabeth

Christopher Robert Cooke

  Acting
Appointed
05 January 2016
Occupation
Accountant
Role
Director
Age
53
Nationality
British
Address
West House, West Street, Buckingham, England, MK18 1HE
Country Of Residence
United Kingdom
Name
COOKE, Christopher Robert

Regan James Gunthorpe

  Acting
Appointed
04 January 2012
Occupation
Director Of Companies
Role
Director
Age
53
Nationality
British
Address
31 Dickens Drive, Old Stratford, Milton Keynes, Bucks, England, MK19 6NW
Country Of Residence
England
Name
GUNTHORPE, Regan James

Liam Joseph Hanrahan

  Resigned
Appointed
20 September 1994
Resigned
18 July 2006
Role
Secretary
Address
31 Taplow Road, Taplow, Buckinghamshire, SL6 0JN
Name
HANRAHAN, Liam Joseph

William Joseph Hanrahan

  Resigned
Appointed
22 July 2013
Resigned
01 March 2016
Role
Secretary
Address
31 Taplow Road, Taplow, Maidenhead, Berkshire, England, SL6 0JN
Name
HANRAHAN, William Joseph

David Albert Williams

  Resigned
Appointed
18 July 2006
Resigned
04 June 2013
Role
Secretary
Address
Long Byre, Leckhampstead, Leckhampstead, Bucks, England, MK18 5NP
Name
WILLIAMS, David Albert

David Albert Williams

  Resigned
Appointed
16 October 1997
Resigned
16 October 1997
Role
Secretary
Address
Lower Farm House, Leckhampstead, Bucks, MK18 5NP
Name
WILLIAMS, David Albert

David Albert Williams

  Resigned
Resigned
20 September 1994
Role
Secretary
Address
Lower Farm House, Leckhampstead, Bucks, MK18 5NP
Name
WILLIAMS, David Albert

Liam Joseph Hanrahan

  Resigned
Appointed
04 January 2012
Resigned
31 May 2016
Occupation
Director Of Companies
Role
Director
Age
75
Nationality
British
Address
31 Taplow Road, Taplow, Maidenhead, Berkshire, England, SL6 0JN
Country Of Residence
England
Name
HANRAHAN, Liam Joseph

David Albert Williams

  Resigned
Appointed
18 July 2006
Resigned
04 June 2013
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Long Byre, Leckhampstead, Leckhampstead, Bucks, England, MK18 5NP
Country Of Residence
England
Name
WILLIAMS, David Albert

David Albert Williams

  Resigned PSC
Resigned
20 September 1994
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Lower Farm House, Leckhampstead, Bucks, MK18 5NP
Country Of Residence
England
Name
WILLIAMS, David Albert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Julie Elizabeth Williams

  Resigned
Resigned
04 June 2013
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Long Byre, Leckhampstead, Leckhampstead, Bucks, England, MK18 5NP
Country Of Residence
England
Name
WILLIAMS, Julie Elizabeth

REVIEWS


Check The Company
Excellent according to the company’s financial health.